PARAGON DATA SERVICES LTD

Company Documents

DateDescription
21/05/2221 May 2022 Final Gazette dissolved following liquidation

View Document

21/02/2221 February 2022 Notice of move from Administration to Dissolution

View Document

23/09/2123 September 2021 Administrator's progress report

View Document

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035278240005

View Document

27/04/2027 April 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/03/2023 March 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM PARAGON HOUSE 120 STONEFERRY ROAD HULL EAST YORKSHIRE HU8 8DA

View Document

12/03/2012 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009367,00009380

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 202

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN BLAND / 28/06/2019

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035278240004

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035278240005

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1929 March 2019 29/06/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

29/03/1829 March 2018 29/06/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA HART

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

07/03/177 March 2017 ADOPT ARTICLES 17/02/2017

View Document

07/03/177 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/177 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035278240003

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035278240004

View Document

22/06/1622 June 2016 ADOPT ARTICLES 10/06/2016

View Document

13/06/1613 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 1000202

View Document

08/02/168 February 2016 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

15/11/1515 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 120 STONEFERRY ROAD HULL HU8 8DA

View Document

09/09/159 September 2015 SECRETARY APPOINTED MISS VICTORIA JANE HART

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035278240003

View Document

22/12/1422 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM UNIT 11 GENEVA WAY BUSINES PK GENEVA WAY, LEADS ROAD HULL EAST YORKSHIRE HU7 0DG UNITED KINGDOM

View Document

02/01/142 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/01/123 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR GLEN DAVIS

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY IAIN BLAND

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/11/0918 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM UNIT 11 GENEVA WAY BUSINESS PARK LEADS ROAD HULL HU7 0DG UNITED KINGDOM

View Document

17/11/0917 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1-3 WYKE STREET HULL EAST YORKSHIRE HU9 1PA

View Document

04/12/084 December 2008 RETURN MADE UP TO 11/11/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/11/0622 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 27/02/06 TO 28/02/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 27/02/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: PARAGON HOUSE MAIN ROAD THORNGUMBALD HU12 9LS

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 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