PARAMETER TECHNICAL SEWING LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2025-01-04

View Document

24/01/2424 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/01/2415 January 2024 Statement of affairs

View Document

15/01/2415 January 2024 Appointment of a voluntary liquidator

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Registered office address changed from 29 New Walk Leicester LE1 6TE to 29 New Walk Leicester LE1 6TE on 2024-01-15

View Document

30/12/2330 December 2023 Registered office address changed from 251 Sileby Road Barrow upon Soar Loughborough LE12 8LP England to 29 New Walk Leicester LE1 6TE on 2023-12-30

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-07-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/10/209 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN CLARKE / 15/04/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CLARKE / 15/04/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 26 CHARTER STREET LEICESTER LE1 3UD ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN CLARKE / 19/02/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN BRADY

View Document

19/02/2019 February 2020 CESSATION OF BRIAN CHRISTOPHER BRADY AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/02/196 February 2019 COMPANY NAME CHANGED LEICESTER REMEDIALS LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

10/12/1810 December 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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