Advanced company searchLink opens in new window

PARAMOUNT INDUSTRIAL TOOLS & FASTENERS LTD

Company number 04402908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
08 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
01 Sep 2021 MR01 Registration of charge 044029080004, created on 23 August 2021
31 Aug 2021 PSC02 Notification of Paramount Industrial Tools Holdings Limited as a person with significant control on 23 August 2021
31 Aug 2021 PSC07 Cessation of Paul Michael Mcaleer as a person with significant control on 23 August 2021
31 Aug 2021 PSC07 Cessation of Andrew Paul Carpenter as a person with significant control on 23 August 2021
31 Aug 2021 TM02 Termination of appointment of Andrew Paul Carpenter as a secretary on 23 August 2021
31 Aug 2021 TM01 Termination of appointment of Paul Michael Mcaleer as a director on 23 August 2021
31 Aug 2021 TM01 Termination of appointment of Andrew Paul Carpenter as a director on 23 August 2021
31 Aug 2021 AP01 Appointment of Mr Wayne Lloyd Rosser as a director on 23 August 2021
24 Aug 2021 MR01 Registration of charge 044029080002, created on 23 August 2021
24 Aug 2021 MR01 Registration of charge 044029080003, created on 23 August 2021
24 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 PSC04 Change of details for Mr Andrew Paul Carpenter as a person with significant control on 24 April 2021
13 May 2021 CH01 Director's details changed for Mr Andrew Paul Carpenter on 24 April 2021
13 Apr 2021 MR04 Satisfaction of charge 1 in full
10 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
13 Sep 2018 CH01 Director's details changed for Mr Paul Michael Mcaleer on 13 September 2018