Advanced company searchLink opens in new window

PARADIS SERVICES LTD

Company number 12228080

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)
29 Apr 2024 CERTNM Company name changed electric bike supermarket LTD\certificate issued on 29/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-29
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
20 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
20 Feb 2024 CH01 Director's details changed for Mrs Laura Jane Evans on 22 December 2020
07 Jul 2023 AA Micro company accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
07 Feb 2022 AP01 Appointment of Mr Paul Evans as a director on 7 February 2022
16 Aug 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
01 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
30 Jan 2021 PSC04 Change of details for Mrs Laura Jane Evans as a person with significant control on 30 January 2021
22 Dec 2020 AD01 Registered office address changed from 29 Meadowbank Drive Little Sutton Ellesmere Port CH66 4JF England to Highland Cottage Padeswood Road South Padeswood Mold CH7 4JT on 22 December 2020
13 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
18 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
18 Sep 2020 TM01 Termination of appointment of Clare Susan Davies as a director on 18 September 2020
18 Sep 2020 PSC07 Cessation of Clare Susan Davies as a person with significant control on 18 September 2020
18 Sep 2020 TM01 Termination of appointment of Caroline Davies as a director on 18 September 2020
18 Sep 2020 PSC07 Cessation of Caroline Davies as a person with significant control on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from 29 Meadowbank Drive Little Sutton Ellesmere Port CH66 4JF England to 29 Meadowbank Drive Little Sutton Ellesmere Port CH66 4JF on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from S9 Hooton Road Hooton Ellesmere Port Cheshire CH66 7NZ United Kingdom to 29 Meadowbank Drive Little Sutton Ellesmere Port CH66 4JF on 18 September 2020
26 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-26
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted