PARADIGM TRAINING SERVICES LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Micro company accounts made up to 2020-10-30

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/10/1931 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 30 UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 CURRSHO FROM 30/11/2016 TO 31/10/2016

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 17 HUDSON ROAD MAGHULL LIVERPOOL L31 5PA UNITED KINGDOM

View Document

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

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 30 UNION STREET UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE ENGLAND

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR BRENDAN GERRARD MITTY

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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