PARADIGM DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

25/10/2325 October 2023 Full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr Martyn Hamar Jones as a director on 2023-02-20

View Document

25/10/2225 October 2022 Full accounts made up to 2022-03-31

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANE HARRISON

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS NICOLA EWEN

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVELACE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR ANDREW BYRON LOVELACE

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MAIN / 30/05/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICOL

View Document

22/07/1622 July 2016 SECRETARY APPOINTED EWAN GORDON WALLACE

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY JULIE PACKHAM

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED JANE MARY HARRISON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN EPTON

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MATTHEW ROY BAILES

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON HADDEN

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR DEAN MARTIN EPTON

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN NICOL / 01/07/2014

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED JONATHAN CHARLES DAVIES

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 SECRETARY APPOINTED JULIE SARAH PACKHAM

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY ROSALIND PERKINS

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN NICOL / 26/04/2011

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM HUNDREDS HOUSE 24 LONDON ROAD WEST AMERSHAM BUCKINGHAMSHIRE HP7 0EZ HP7 0EZ

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JACKSON HADDEN / 20/01/2010

View Document

10/07/0910 July 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HADDEN / 19/01/2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM HUNDREDS HOUSE 24 LONDON ROAD WEST AMERSHAM BUCKINGHAMSHIRE HP8 0EZ

View Document

19/01/0919 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company