PARAMOUNT CONSULTANCY & TRAINING SERVICES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/01/246 January 2024 Termination of appointment of Anthony Cecil Sutherland as a director on 2024-01-06

View Document

22/12/2322 December 2023 Notification of Margaret Sutherland as a person with significant control on 2023-12-22

View Document

05/11/235 November 2023 Cessation of Margaret Sutherland as a person with significant control on 2023-11-04

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/12/2210 December 2022 Registered office address changed from Bradford House the Square Corwen LL21 0DL Wales to Merion House Bridge Street Corwen LL21 0AB on 2022-12-10

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

29/10/2229 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM 10 BERWYN STREET LLANGOLLEN LL20 8ND WALES

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

24/06/1824 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CECIL SUTHERLAND / 07/09/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 1 HILL STREET CORWEN LL21 0AY WALES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

03/09/163 September 2016 REGISTERED OFFICE CHANGED ON 03/09/2016 FROM 1 GLYNDWR TERRACE CARROG CORWEN CLWYD LL21 9BA

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/08/1529 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUTHERLAND / 17/01/2014

View Document

02/10/142 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUTHERLAND / 28/01/2014

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM TREVALYN HALL CHESTER ROAD ROSSETT WREXHAM CLWYD LL12 0HH UNITED KINGDOM

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CECIL SUTHERLAND / 28/01/2014

View Document

04/09/134 September 2013 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