Advanced company searchLink opens in new window

PARADIGM FLEET SERVICES LIMITED

Company number 01285355

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
10 Apr 2024 CH01 Director's details changed for Mr Christopher Charles Clifford Doughty on 10 November 2023
10 Apr 2024 CH01 Director's details changed for Joanna Marie Doughty on 10 November 2023
23 Mar 2024 MR01 Registration of charge 012853550006, created on 21 March 2024
15 Nov 2023 AA Accounts for a small company made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
19 Apr 2023 PSC05 Change of details for Acumen Logistics Group Limited as a person with significant control on 6 April 2016
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
11 Apr 2022 CH01 Director's details changed for Joe Nathaniel Owen on 7 April 2022
17 Nov 2021 AA Accounts for a small company made up to 31 March 2021
07 Jul 2021 AP01 Appointment of Daryl Mark Hymas as a director on 6 July 2021
07 Jul 2021 AP01 Appointment of Joe Nathaniel Owen as a director on 6 July 2021
24 May 2021 MR01 Registration of charge 012853550005, created on 19 May 2021
09 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
07 Apr 2021 PSC05 Change of details for Acumen Logistics Group Limited as a person with significant control on 19 March 2021
19 Mar 2021 AD01 Registered office address changed from C/O Gordons Solicitors Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT to Acumen House Park Circle Tithe Barn Way Swan Valley Northampton NN4 9BH on 19 March 2021
19 Mar 2021 TM02 Termination of appointment of the Oxford Secretariat Limited as a secretary on 4 March 2021
19 Mar 2021 AP03 Appointment of Joanna Marie Doughty as a secretary on 4 March 2021
19 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
19 Mar 2021 TM01 Termination of appointment of John Hodges as a director on 26 February 2021
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Nov 2020 AP01 Appointment of Joanna Marie Doughty as a director on 12 November 2020
12 Nov 2020 AP01 Appointment of Mr Christopher Charles Clifford Doughty as a director on 12 November 2020