PARAMODE LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Application to strike the company off the register

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

09/05/239 May 2023 Appointment of Iain David Farley as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Colin James Mackenzie as a director on 2023-05-05

View Document

25/04/2225 April 2022 Registered office address changed from 1 London Street Reading RG1 4PN England to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2022-04-25

View Document

04/04/224 April 2022 Termination of appointment of Charles Alexander Forbes as a director on 2021-12-30

View Document

04/04/224 April 2022 Termination of appointment of Patrick Neil Sibille as a director on 2022-03-02

View Document

04/04/224 April 2022 Appointment of Mr Lewis John Woodburn Mcalister as a director on 2022-03-02

View Document

04/04/224 April 2022 Appointment of Colin Mackenzie as a director on 2022-03-02

View Document

04/04/224 April 2022 Appointment of Carole Paley as a director on 2022-03-02

View Document

04/04/224 April 2022 Termination of appointment of Melissa Cougle as a director on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR KYLE MCCLURE

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MELISSA COUGLE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO CESTERO

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR ALEJANDRO CESTERO

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR CHARLES ALEXANDER FORBES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / INTEGRATED SERVICES (INTL) LIMITED / 06/04/2016

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRATED SERVICES (INTL) LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD MOSING

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM C/O UNIT 1 BESSEMER WAY HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LX

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/08/132 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID

View Document

27/05/1327 May 2013 CORPORATE SECRETARY APPOINTED BURNETT & REID LLP

View Document

03/08/123 August 2012 CORPORATE SECRETARY APPOINTED BURNETT & REID

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PARTICK NEIL SIBILLE / 26/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KEITH MOSING / 26/06/2012

View Document

03/07/123 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 26/06/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY DONALD MOSING

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/08/1013 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/09/0926 September 2009 REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LT

View Document

27/08/0927 August 2009 SECRETARY APPOINTED BURNETT & REID LOGGED FORM

View Document

27/08/0927 August 2009 SECRETARY APPOINTED BURNETT & REID

View Document

07/08/097 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOFFIN

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED PARTICK NEIL SIBILLE

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BUNN

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER LOVEGROVE

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM TAYLOR

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY APPOINTED DONALD KEITH MOSING

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HUTSON

View Document

21/04/0821 April 2008 AN AGREEMENT BETWEEN THE COMPANY AND MARTIN BUNN, STEPHEN HUTSON, AND PETER LOVEGROVE 31/03/2008

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/0514 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 POS 15/03/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: OCEAN VIEW 30 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DW

View Document

06/07/936 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/03/876 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/01/8726 January 1987 NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 COMPANY NAME CHANGED WINGTEST ENGINEERS LIMITED CERTIFICATE ISSUED ON 15/12/86

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 REGISTERED OFFICE CHANGED ON 11/12/86 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

08/09/868 September 1986 CERTIFICATE OF INCORPORATION

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