Advanced company searchLink opens in new window

PARAMETRIC TECHNOLOGY (UK) LIMITED

Company number 02513030

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)
11 Apr 2019 AA Full accounts made up to 30 September 2018
27 Mar 2019 TM01 Termination of appointment of Petra Heck as a director on 26 March 2019
27 Mar 2019 TM01 Termination of appointment of Charles Christopher William Dunn as a director on 26 March 2019
27 Mar 2019 TM02 Termination of appointment of Charles Christopher William Dunn as a secretary on 26 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
28 Nov 2018 AP01 Appointment of Mr Enrico Soldatini as a director on 28 November 2018
28 Nov 2018 AP01 Appointment of Miss Marina Alexandra Stavrinides as a director on 28 November 2018
16 May 2018 AA Full accounts made up to 30 September 2017
03 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
19 Jun 2017 AD01 Registered office address changed from , Chester House Aeorspace Boulevard, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6TQ to Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on 19 June 2017
04 Apr 2017 AA Full accounts made up to 30 September 2016
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
16 Sep 2016 AA Full accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 188,968
09 Nov 2015 CH01 Director's details changed for Mr Charles Christopher William Dunn on 9 November 2015
09 Nov 2015 CH03 Secretary's details changed for Mr Charles Christopher William Dunn on 9 November 2015
18 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 188,968
31 Jul 2015 AAMD Amended full accounts made up to 30 September 2014
08 Jul 2015 AA Full accounts made up to 30 September 2014
08 Jul 2014 AA Full accounts made up to 30 September 2013
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 138,968
12 Dec 2013 AP03 Appointment of Mr Charles Christopher William Dunn as a secretary
08 Oct 2013 TM02 Termination of appointment of Louise Vitou as a secretary
15 Aug 2013 AA Full accounts made up to 30 September 2012
06 Aug 2013 AD01 Registered office address changed from , 1st Floor the Hub, Farnborough Business Park, Farnborough, Hampshire, GU14 7JF on 6 August 2013