PARAGON SOFTWARE SYSTEMS TRUSTEE LIMITED

04266315
SANDERSON HOUSE POPLAR WAY SHEFFIELD SOUTH YORKSHIRE S60 5TR

Documents

Documents
Date Category Description Pages
30 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Jun 2022 officers Termination of appointment of director (Kevin James Mcadams) 1 Buy now
06 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2021 accounts Annual Accounts 2 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 officers Termination of appointment of director (William Basdell Salter) 1 Buy now
23 Dec 2020 accounts Annual Accounts 2 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Appointment of director (Hellen Maria Stein) 2 Buy now
11 Mar 2020 officers Appointment of director (Kevin Mcadams) 2 Buy now
11 Mar 2020 officers Termination of appointment of director (David William Holmes) 1 Buy now
11 Mar 2020 officers Termination of appointment of director (Charles Richard Thrale Nockold) 1 Buy now
11 Mar 2020 officers Termination of appointment of director (Kenneth Brewer) 1 Buy now
11 Mar 2020 officers Appointment of secretary (Hellen Maria Stein) 2 Buy now
11 Mar 2020 officers Termination of appointment of secretary (Graham Mark Cooper) 1 Buy now
21 Jan 2020 officers Change of particulars for director (Kenneth Brewer) 2 Buy now
09 Oct 2019 accounts Annual Accounts 6 Buy now
12 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2018 accounts Annual Accounts 5 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
07 Sep 2016 accounts Annual Accounts 5 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2015 officers Change of particulars for director (Mr William Basdell Salter) 2 Buy now
15 Sep 2015 officers Change of particulars for secretary (Graham Mark Cooper) 1 Buy now
15 Sep 2015 officers Change of particulars for director (Charles Richard Thrale Nockold) 2 Buy now
15 Sep 2015 officers Change of particulars for director (Dr David William Holmes) 2 Buy now
15 Sep 2015 officers Change of particulars for director (Kenneth Brewer) 2 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
17 Sep 2014 accounts Annual Accounts 6 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 6 Buy now
12 Sep 2012 officers Change of particulars for director (Kenneth Brewer) 2 Buy now
16 Aug 2012 annual-return Annual Return 5 Buy now
27 Jun 2012 accounts Annual Accounts 6 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 accounts Annual Accounts 6 Buy now
10 Aug 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 accounts Annual Accounts 6 Buy now
18 Aug 2009 annual-return Return made up to 07/08/09; full list of members 4 Buy now
01 Jul 2009 accounts Annual Accounts 6 Buy now
29 Aug 2008 annual-return Return made up to 07/08/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 6 Buy now
26 Nov 2007 accounts Annual Accounts 6 Buy now
09 Aug 2007 annual-return Return made up to 07/08/07; full list of members 3 Buy now
19 Jan 2007 officers Secretary resigned 1 Buy now
19 Jan 2007 officers New secretary appointed 2 Buy now
07 Sep 2006 annual-return Return made up to 07/08/06; full list of members 3 Buy now
04 Aug 2006 accounts Annual Accounts 6 Buy now
20 Oct 2005 annual-return Return made up to 07/08/05; full list of members 3 Buy now
14 Jul 2005 accounts Annual Accounts 6 Buy now
17 Aug 2004 annual-return Return made up to 07/08/04; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 9 Buy now
09 Oct 2003 annual-return Return made up to 07/08/03; full list of members 6 Buy now
09 Sep 2003 officers Director's particulars changed 1 Buy now
09 Sep 2003 officers Director's particulars changed 1 Buy now
24 Jul 2003 officers New secretary appointed 2 Buy now
24 Jul 2003 officers Secretary resigned 1 Buy now
11 Jun 2003 accounts Annual Accounts 6 Buy now
25 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
23 Aug 2002 annual-return Return made up to 07/08/02; full list of members 6 Buy now
30 Nov 2001 resolution Resolution 16 Buy now
07 Nov 2001 officers Director resigned 1 Buy now
07 Nov 2001 officers Secretary resigned 1 Buy now
07 Nov 2001 accounts Accounting reference date extended from 31/08/02 to 31/12/02 1 Buy now
07 Nov 2001 officers New director appointed 3 Buy now
07 Nov 2001 officers New director appointed 2 Buy now
07 Nov 2001 officers New director appointed 3 Buy now
07 Nov 2001 officers New secretary appointed;new director appointed 3 Buy now
07 Nov 2001 address Registered office changed on 07/11/01 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
07 Aug 2001 incorporation Incorporation Company 20 Buy now