PARADIGM FLEET SERVICES LIMITED
Status | ACTIVE |
Company No. | 01285355 |
Category | Private Limited Company |
Incorporated | 05 Nov 1976 |
Age | 47 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PARADIGM FLEET SERVICES LIMITED is an active private limited company with number 01285355. It was incorporated 47 years, 6 months, 24 days ago, on 05 November 1976. The company address is Acumen House Park Circle Acumen House Park Circle, Swan Valley, NN4 9BH, Northampton, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 29 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-23
Officer name: Joe Nathaniel Owen
Documents
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-10
Officer name: Mr Christopher Charles Clifford Doughty
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Marie Doughty
Change date: 2023-11-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2024
Action Date: 21 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012853550006
Charge creation date: 2024-03-21
Documents
Accounts with accounts type small
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Acumen Logistics Group Limited
Documents
Accounts with accounts type small
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Change person director company with change date
Date: 11 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-07
Officer name: Joe Nathaniel Owen
Documents
Accounts with accounts type small
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-06
Officer name: Daryl Mark Hymas
Documents
Appoint person director company with name date
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-06
Officer name: Joe Nathaniel Owen
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2021
Action Date: 19 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-19
Charge number: 012853550005
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-19
Psc name: Acumen Logistics Group Limited
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-19
New address: Acumen House Park Circle Tithe Barn Way Swan Valley Northampton NN4 9BH
Old address: C/O Gordons Solicitors Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT
Documents
Termination secretary company with name termination date
Date: 19 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-04
Officer name: the Oxford Secretariat Limited
Documents
Appoint person secretary company with name date
Date: 19 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joanna Marie Doughty
Appointment date: 2021-03-04
Documents
Change account reference date company current extended
Date: 19 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: John Hodges
Documents
Resolution
Date: 04 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanna Marie Doughty
Appointment date: 2020-11-12
Documents
Appoint person director company with name date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Charles Clifford Doughty
Appointment date: 2020-11-12
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type dormant
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type dormant
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type dormant
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type dormant
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change corporate secretary company with change date
Date: 12 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Oxford Secretariat Limited
Change date: 2010-05-09
Documents
Accounts with accounts type dormant
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 02/08/04 from: c/o autologic holdings PLC orion house 5 upper saint martins lane london WC2H 9EA
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Certificate change of name company
Date: 20 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acumen transauto LIMITED\certificate issued on 20/11/01
Documents
Accounts with accounts type dormant
Date: 27 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 07 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 17/08/00 from: unit 200 worle parkway weston super mare somerset BS22 0WA
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; full list of members
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 19 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed united carriers transauto limite d\certificate issued on 22/02/99
Documents
Accounts with accounts type full
Date: 21 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 15/09/98 from: po box 10 turnells mill lane wellingborough northants NN8 2QA
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/98; full list of members
Documents
Legacy
Date: 03 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30 BIRKENHEAD ROAD,WIRRAL,CH47 3BW
Number: | 09626093 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT AND LEADERSHIP NETWORK LIMITED
68-72 NEWTOWNARDS ROAD,BELFAST,BT4 1GW
Number: | NI608539 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STOCKS WALK,CARTERTON,OX18 1LL
Number: | 08156295 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON CROFT,YORK,YO30 6NA
Number: | 07386102 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGS AVENUE,MANCHESTER,M8 5AS
Number: | 11394192 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAKS ACCESSORIES LONDON LIMITED
106 COMMERCIAL ROAD,LONDON,E1 1NU
Number: | 07315902 |
Status: | ACTIVE |
Category: | Private Limited Company |