Weeley Heath
Clacton-On-Sea
Essex
CO16 9BL
Director Name | Mr Damien Paul Sullivan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bell Lane Broxbourne Hertfordshire EN10 7HG |
Website | www.paramounttradesandlabour.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73007338 |
Telephone region | London |
Registered Address | Suite Go1, Eagle House 167 City Road Old Street London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£210 |
Cash | £237 |
Current Liabilities | £1,461 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
3 February 2014 | Delivered on: 10 February 2014 Persons entitled: Lloyds Bank Commecial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
15 November 2022 | Registered office address changed from Hq 45 Moorfields London EC2Y 9AE England to Suite Go1, Eagle House 167 City Road Old Street London EC1V 1AW on 15 November 2022 (1 page) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
2 August 2022 | Satisfaction of charge 074854710001 in full (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
9 March 2021 | Registered office address changed from Hq 56 Moorfields London EC2Y 9AE England to Hq 45 Moorfields London EC2Y 9AE on 9 March 2021 (1 page) |
9 March 2021 | Registered office address changed from First Floor 96a Curtain Road London EC2A 3AA England to Hq 56 Moorfields London EC2Y 9AE on 9 March 2021 (1 page) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (6 pages) |
11 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
11 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
1 June 2020 | Resolutions
|
1 June 2020 | Memorandum and Articles of Association (26 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
20 September 2019 | Purchase of own shares. (3 pages) |
10 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
10 September 2019 | Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to First Floor 96a Curtain Road London EC2A 3AA on 10 September 2019 (1 page) |
2 September 2019 | Cancellation of shares. Statement of capital on 13 August 2019
|
30 August 2019 | Notification of Dean Lewis Robert Morgan as a person with significant control on 13 August 2019 (2 pages) |
14 June 2019 | Registered office address changed from First Floor 96a Curtain Road London EC2A 3AA England to 122 Feering Hill Feering Colchester CO5 9PY on 14 June 2019 (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from Unit 4.2 B the Old Fire Station 140 Tabernacle Street London EC2A 4SD to First Floor 96a Curtain Road London EC2A 3AA on 21 August 2018 (1 page) |
11 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (8 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Cancellation of shares. Statement of capital on 8 January 2016
|
21 March 2016 | Cancellation of shares. Statement of capital on 8 January 2016
|
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
27 August 2015 | Termination of appointment of Damien Paul Sullivan as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Damien Paul Sullivan as a director on 27 August 2015 (1 page) |
16 July 2015 | Appointment of Mr Martin Campbell as a director on 30 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Martin Campbell as a director on 30 June 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 September 2014 | Current accounting period shortened from 31 July 2015 to 31 January 2015 (1 page) |
29 September 2014 | Current accounting period shortened from 31 July 2015 to 31 January 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 August 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
5 August 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 February 2014 | Registration of charge 074854710001 (24 pages) |
10 February 2014 | Registration of charge 074854710001 (24 pages) |
6 January 2014 | Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England on 6 January 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
10 October 2013 | Registered office address changed from Solutions House 29 Bell Lane Broxbourne Hertfordshire EN10 7HG on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Solutions House 29 Bell Lane Broxbourne Hertfordshire EN10 7HG on 10 October 2013 (1 page) |
10 May 2013 | Company name changed solutions connect LTD\certificate issued on 10/05/13
|
10 May 2013 | Company name changed solutions connect LTD\certificate issued on 10/05/13
|
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
7 January 2011 | Incorporation
|
7 January 2011 | Incorporation
|