PARAMETRIC HOLDINGS (UK) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

11/03/2511 March 2025 Change of details for Ptc Inc. as a person with significant control on 2017-02-01

View Document

21/01/2521 January 2025 Registered office address changed from Suite 704 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom to Suite 2, 1st Floor, 730 Waterside Drive Aztec West Almondsbury Bristol BS32 4UE on 2025-01-21

View Document

05/07/245 July 2024 Full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

08/03/248 March 2024 Change of details for Ptc Inc. as a person with significant control on 2019-01-03

View Document

08/03/248 March 2024 Director's details changed for Stephen Gerald Bouchard on 2023-03-01

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Michail Goldstein on 2023-01-01

View Document

07/10/227 October 2022 Registered office address changed from Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England to Suite 704 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Michail Goldstein on 2022-06-27

View Document

06/05/226 May 2022 Full accounts made up to 2021-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-02-25 with no updates

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR AXEL AURELIO HELTZEL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARINA STAVRINIDES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES DUNN

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNN

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MISS MARINA ALEXANDRA STAVRINIDES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM CHESTER HOUSE AEORSPACE BOULEVARD FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6TQ

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/03/1614 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WILLIAM DUNN / 09/11/2015

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WILLIAM DUNN / 09/11/2015

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED STEPHEN GERALD BOUCHARD

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MR CHARLES CHRISTOPHER WILLIAM DUNN

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE VITOU

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, 1ST FLOOR THE HUB FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JF

View Document

12/03/1312 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 126952

View Document

15/03/1215 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/09/1014 September 2010 COMPANY BUSINESS 24/08/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WEINGAERTNER

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER WILLIAM DUNN / 25/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA WEINGAERTNER / 25/02/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE VITOU / 25/02/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR AARON VON STAATS

View Document

08/01/108 January 2010 AMENDED FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AARON VON STAATS / 13/07/2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM, INNOVATION HOUSE, HARVEST CRESCENT, FLEET, HAMPSHIRE, GU51 2QR

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ROLF SEIFERT

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED CLAUDIA WEINGAERTNER

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY CHARLES DUNN

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY APPOINTED LOUISE VITOU

View Document

15/05/0815 May 2008 BUSINESS MATTERS 25/02/2008

View Document

30/04/0830 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS GYLLING

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0725 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/078 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

06/03/066 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: TECHNOLOGY HOUSE, 1 FLEETWOOD PARK, BARLEY WAY FLEET, HAMPSHIRE GU51 2QX

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

02/04/042 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 S366A DISP HOLDING AGM 22/11/02

View Document

03/01/033 January 2003 S252 DISP LAYING ACC 22/11/02

View Document

30/12/0230 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/00

View Document

30/01/0230 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: TECHNOLOGY HOUSE, NO 1 FLEETWOOD PARK BARLEY WAY, FLEET, HAMPSHIRE GU13 8UT

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED MIXTONE LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

21/12/0021 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/09/99

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ORDER OF COURT - RESTORATION 15/12/00

View Document

21/12/0021 December 2000 ADOPT ARTICLES 13/09/99

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 13/09/99

View Document

20/06/0020 June 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/02/0029 February 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/0018 January 2000 APPLICATION FOR STRIKING-OFF

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 ADOPT MEM AND ARTS 02/03/99

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

25/02/9925 February 1999 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