PARAMOUNT WINDOW CLEANING SERVICES LIMITED

Unit 201, Second Floor Metroline House Unit 201, Second Floor Metroline House, Harrow, HA1 1BQ, Middlesex, United Kingdom
StatusACTIVE
Company No.08579091
CategoryPrivate Limited Company
Incorporated21 Jun 2013
Age10 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

PARAMOUNT WINDOW CLEANING SERVICES LIMITED is an active private limited company with number 08579091. It was incorporated 10 years, 11 months, 12 days ago, on 21 June 2013. The company address is Unit 201, Second Floor Metroline House Unit 201, Second Floor Metroline House, Harrow, HA1 1BQ, Middlesex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

New address: Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ

Old address: Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ

Change date: 2022-12-13

Old address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mccrea

Appointment date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2015

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Thomas Mccrea

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Old address: 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom

Change date: 2013-12-09

Documents

View document PDF

Incorporation company

Date: 21 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALARIC LIMITED

4 SOUTH TERRACE,DORCHESTER,DT1 1DE

Number:06995683
Status:ACTIVE
Category:Private Limited Company

HINTON LAND LIMITED

80 VICTORIA STREET,LONDON,SW1E 5JL

Number:11110538
Status:ACTIVE
Category:Private Limited Company

IC HEALTH MANAGEMENT LTD

EMPRESS HOUSE,COVENTRY,CV3 1HU

Number:10363831
Status:ACTIVE
Category:Private Limited Company

IMCO (62000) LIMITED

MILL LANE,ST. HELENS,WA11 8LP

Number:03905626
Status:ACTIVE
Category:Private Limited Company

JEWELS RECRUITMENT LTD

141 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2NW

Number:07366114
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIETIE TRADE AND LOGISTICS LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08276855
Status:ACTIVE
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