PARADIGM PROPERTY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of Jason James as a director on 2024-10-24

View Document

03/10/243 October 2024 Termination of appointment of Luke Iain Houldsworth as a director on 2024-09-30

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Statement of capital on 2023-10-03

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 COMPANY NAME CHANGED INDEPENDENCE HOUSING LTD. CERTIFICATE ISSUED ON 09/10/19

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'TOOLE

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JASON JAMES

View Document

08/10/198 October 2019 CESSATION OF NIGEL JOHN RICHMOND AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 DIRECTOR APPOINTED MR JOSEPH HARVEY O'TOOLE

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS JANE SUSAN HOULDSWORTH

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR LUKE IAIN HOULDSWORTH

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR GUY WHINFIELD BOSANKO / 04/04/2018

View Document

27/04/1827 April 2018 ADOPT ARTICLES 04/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY BOSANKO

View Document

08/03/188 March 2018 DIRECTOR APPOINTED JESSICA AMY BOSANKO

View Document

07/12/177 December 2017 SECRETARY APPOINTED TRACY BOSANKO

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHMOND

View Document

07/12/177 December 2017 DIRECTOR APPOINTED TRACY BOSANKO

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/08/179 August 2017 SUB-DIVISION 27/07/17

View Document

03/08/173 August 2017 THE COMPANY SHARES SUBDIVIDED 27/07/2017

View Document

26/07/1726 July 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WHINFIELD BOSANKO / 01/04/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 13A FOUNTAIN PLACE POYNTON CHESHIRE SK12 1QX ENGLAND

View Document

26/07/1626 July 2016 SUB-DIVISION 31/05/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY MARTYN PARRY

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR GUY WINFIELD BOSANKO

View Document

05/07/165 July 2016 SUB-DIVIDED 13/06/2016

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information