PARAMOUNT ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 02356906 |
Category | Private Limited Company |
Incorporated | 08 Mar 1989 |
Age | 35 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
PARAMOUNT ELECTRONICS LIMITED is an active private limited company with number 02356906. It was incorporated 35 years, 1 month, 20 days ago, on 08 March 1989. The company address is Unit 3 Bridgegate Business Park Unit 3 Bridgegate Business Park, Industrial, Aylesbury, HP19 8XN, Buckinghamshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 04 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type unaudited abridged
Date: 18 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Mortgage charge whole release with charge number
Date: 04 Jul 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-28
Capital : 70,565 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts amended with made up date
Date: 23 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Patricia Mary Cameron
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Legacy
Date: 19 Mar 2002
Category: Capital
Type: 122
Description: Div 30/03/00
Documents
Legacy
Date: 19 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/06/00--------- £ si 2000@1
Documents
Resolution
Date: 07 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2002
Category: Capital
Type: 169
Description: £ sr 2000@1 31/03/01
Documents
Accounts with accounts type small
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/00; full list of members
Documents
Resolution
Date: 29 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/99; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 22/07/99 from: 2 griffin industrial mall griffin lane aylesbury buckinghamshire HP19 3BP
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; full list of members; amend
Documents
Accounts with accounts type small
Date: 11 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; full list of members
Documents
Legacy
Date: 19 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 07/01/98--------- £ si 1500@1=1500 £ ic 69065/70565
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 23 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/97; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/96; change of members
Documents
Accounts amended with made up date
Date: 12 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AAMD
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 26 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 11 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/95; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 26 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/94; no change of members
Documents
Legacy
Date: 10 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 10/06/94 from: pertec house griffin lane aylesbury bucks HP19 3BT
Documents
Accounts with accounts type small
Date: 02 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/93; full list of members
Documents
Legacy
Date: 03 Dec 1992
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/92; full list of members; amend
Documents
Accounts with accounts type small
Date: 01 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 02 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 31/07/92--------- £ si 1500@1
Documents
Legacy
Date: 20 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/92; full list of members
Documents
Legacy
Date: 05 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 08/08/91; full list of members
Documents
Legacy
Date: 15 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 21 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 21 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Nov 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/03
Documents
Legacy
Date: 07 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Legacy
Date: 09 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Apr 1990
Category: Capital
Type: 88(2)R
Description: Ad 29/03/90--------- £ si 67500@1=67500 £ ic 63/67563
Documents
Legacy
Date: 20 Feb 1990
Category: Capital
Type: 88(2)R
Description: Ad 12/01/90--------- £ si 80000@1=80000 £ ic 63/80063
Documents
Legacy
Date: 27 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 27/10/89 from: 8 bank street lincoln LN2 1DZ
Documents
Legacy
Date: 27 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 14 Apr 1989
Category: Capital
Type: 88(2)
Description: Wd 31/03/89 ad 31/03/89--------- £ si 61@1=61 £ ic 2/63
Documents
Some Companies
85 LANSDOWNE LANE,CHARLTON,SE7 8TN
Number: | 07349048 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUFTON KELNER LTD, BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE
Number: | 11236326 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ESSEX,IG1 4TG
Number: | 05214337 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPPER ROOM,MANCHESTER,M3 7BG
Number: | 08767221 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART BUSINESS RECOVERY LIMITED
CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP
Number: | 11336398 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALAN ROAD,LONDON,SW19 7PT
Number: | 03290206 |
Status: | ACTIVE |
Category: | Private Limited Company |