PARAMOUNT ACCOUNTANCY LIMITED

Wakefield Suite, The Stables Wakefield Suite, The Stables, Huddersfield, HD4 6EN, West Yorkshire, United Kingdom
StatusACTIVE
Company No.07704778
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

PARAMOUNT ACCOUNTANCY LIMITED is an active private limited company with number 07704778. It was incorporated 12 years, 9 months, 13 days ago, on 14 July 2011. The company address is Wakefield Suite, The Stables Wakefield Suite, The Stables, Huddersfield, HD4 6EN, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Richard John Lay

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-03

Psc name: Mr Richard John Lay

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Fiona Louise Warburton

Change date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Louise Warburton

Appointment date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2022

Action Date: 02 Jul 2022

Category: Address

Type: AD01

Old address: Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX United Kingdom

Change date: 2022-07-02

New address: Wakefield Suite, the Stables Lockwood Park Huddersfield West Yorkshire HD4 6EN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Richard John Lay

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Richard John Lay

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

New address: Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX

Old address: 1st Floor Suite 1 Ellerslie House Queen's Road Huddersfield HD2 2AG

Change date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 05 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Lay

Change date: 2013-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Lay

Change date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Old address: 111 Burn Road Huddersfield HD2 2EG United Kingdom

Change date: 2011-10-25

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Lay

Change date: 2011-10-24

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DULWICH COLLEGE ENTERPRISES LIMITED

DULWICH COLLEGE,LONDON,SE21 7LD

Number:03039344
Status:ACTIVE
Category:Private Limited Company

GIBSON & HALL LTD.

UNIT 1 RIVERSIDE WORKSHOPS,JEDBURGH,TD8 6EE

Number:SC324555
Status:ACTIVE
Category:Private Limited Company

I&V CARPENTRY LTD

6 BLACKSHAW ROAD,LONDON,SW17 0DE

Number:11055374
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT LIFECYCLE SOLUTIONS LIMITED

C/O BROOMFIELD & ALEXANDER LTD TY DERW, LIME TREE COURT,CARDIFF,CF23 8AB

Number:08582222
Status:ACTIVE
Category:Private Limited Company

MAXIMUM BOUNCE HIRE LTD

174 DERBY ROAD,LOUGHBOROUGH,LE11 5HL

Number:11961498
Status:ACTIVE
Category:Private Limited Company

P.B.I. DESIGN CONSULTANTS LIMITED

2-4 HIGH STREET,HERTFORDSHIRE,SG5 1BH

Number:01590797
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source