PARADIGM MAINTENANCE LIMITED

Company Documents

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

View Document

28/10/2428 October 2024 Accounts for a dormant company 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

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Accounts for a dormant company 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

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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 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

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARADIGM HOUSING GROUP LIMITED

View Document

27/07/1827 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2018

View Document

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

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS JANE MARY HARRISON

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ANDREW BYRON LOVELACE

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

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

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

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MR. EWAN GORDON WALLACE

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

25/08/1525 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

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

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

18/08/1418 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

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

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

View Document

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

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

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

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Document

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

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

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

View Document

12/11/1012 November 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED PARADIGM MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

29/10/1029 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 ADOPT ARTICLES 24/08/2010

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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