Advanced company searchLink opens in new window

PARAMOUNT CONSULTING SERVICES LTD

Company number 10393436

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
31 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
08 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
19 Aug 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
12 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
25 Sep 2018 PSC01 Notification of Nerys Sian Havers as a person with significant control on 3 February 2017
25 Sep 2018 PSC04 Change of details for Mr Lee Havers as a person with significant control on 3 February 2017
23 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
09 Oct 2017 CH01 Director's details changed for Mr Lee Havers on 3 February 2017
09 Oct 2017 PSC04 Change of details for Mr Lee Havers as a person with significant control on 26 September 2016
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 2
07 Nov 2016 AD01 Registered office address changed from 5 Wood Lane Sonning Common Reading RG4 9SJ United Kingdom to PO Box PO Box 270 Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 7 November 2016
07 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
26 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-26
  • GBP 1