About

Registered Number: 03674172
Date of Incorporation: 25/11/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 45 Wallsuches, Horwich, Bolton, BL6 6TT,

 

Having been setup in 1998, Paradigm Microsystems Ltd are based in Bolton, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Nadina 26 November 1998 01 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 21 February 2019
CS01 - N/A 21 February 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 26 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 24 October 2011
TM02 - Termination of appointment of secretary 23 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 26 November 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 04 February 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 12 December 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 01 December 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 09 January 2001
287 - Change in situation or address of Registered Office 09 October 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1998
287 - Change in situation or address of Registered Office 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
225 - Change of Accounting Reference Date 10 December 1998
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.