PARADIGM TRAINING SERVICES LTD
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
25/02/2225 February 2022 | Micro company accounts made up to 2020-10-30 |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
31/10/1931 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 30 UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/09/168 September 2016 | CURRSHO FROM 30/11/2016 TO 31/10/2016 |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 17 HUDSON ROAD MAGHULL LIVERPOOL L31 5PA UNITED KINGDOM |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 30 UNION STREET UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE ENGLAND |
18/01/1618 January 2016 | DIRECTOR APPOINTED MR BRENDAN GERRARD MITTY |
03/11/153 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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