Advanced company searchLink opens in new window

PARADIGM DEVELOPMENT SERVICES LIMITED

Company number 06794551

Filter by category

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)
22 Jul 2016 AP03 Appointment of Ewan Gordon Wallace as a secretary on 1 July 2016
14 Jul 2016 TM02 Termination of appointment of Julie Sarah Packham as a secretary on 30 June 2016
29 Apr 2016 AP01 Appointment of Jane Mary Harrison as a director on 18 April 2016
11 Feb 2016 TM01 Termination of appointment of Dean Martin Epton as a director on 31 January 2016
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
14 Sep 2015 AP01 Appointment of Matthew Roy Bailes as a director on 1 September 2015
04 Sep 2015 AA Full accounts made up to 31 March 2015
10 Jun 2015 TM01 Termination of appointment of Alison Jackson Hadden as a director on 31 May 2015
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
21 Aug 2014 AP01 Appointment of Mr Dean Martin Epton as a director on 30 July 2014
15 Aug 2014 AA Full accounts made up to 31 March 2014
16 Jul 2014 TM01 Termination of appointment of Jonathan Charles Davies as a director on 20 June 2014
16 Jul 2014 CH01 Director's details changed for Andrew John Nicol on 1 July 2014
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
15 Aug 2013 AA Full accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 31 March 2012
20 Feb 2012 AP01 Appointment of Jonathan Charles Davies as a director
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 31 March 2011
06 Sep 2011 AP03 Appointment of Julie Sarah Packham as a secretary
06 Sep 2011 TM02 Termination of appointment of Rosalind Perkins as a secretary
03 May 2011 CH01 Director's details changed for Andrew John Nicol on 26 April 2011
27 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 March 2010