PARADIGM QUALITY SYSTEMS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

03/06/243 June 2024 Secretary's details changed for Helga Marie Carmichael on 2024-05-23

View Document

03/06/243 June 2024 Director's details changed for Mr Stephen Cameron Carmichael on 2024-05-23

View Document

03/06/243 June 2024 Change of details for Mrs Helga Carmichael as a person with significant control on 2024-05-23

View Document

03/06/243 June 2024 Change of details for Mr Stephen Cameron Carmichael as a person with significant control on 2024-05-23

View Document

20/05/2420 May 2024 Registered office address changed from 1 Willows Drive Hornsea HU18 1DA England to Carew Edenfield Estate Hornsea East Yorkshire HU18 1UE on 2024-05-20

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 19 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/08/154 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/08/141 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / HELGA MARIE CARMICHAEL / 16/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMERON CARMICHAEL / 16/12/2013

View Document

06/08/136 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / HELGA MARIE CARMICHAEL / 31/03/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMERON CARMICHAEL / 31/03/2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMERON CARMICHAEL / 23/02/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARMICHAEL / 07/02/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HELGA CARMICHAEL / 07/02/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 30 NORTHFIELD LONGBEACH PARK HORNSEA HU18 1TL

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 19 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB UK

View Document

30/09/0830 September 2008 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 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