PRO PARAMEDICS LTD

Unit 4d Weaver's Court Unit 4d Weaver's Court, Belfast, BT12 5GH, Northern Ireland
StatusACTIVE
Company No.NI037048
CategoryPrivate Limited Company
Incorporated01 Oct 1999
Age24 years, 9 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

PRO PARAMEDICS LTD is an active private limited company with number NI037048. It was incorporated 24 years, 9 months, 10 days ago, on 01 October 1999. The company address is Unit 4d Weaver's Court Unit 4d Weaver's Court, Belfast, BT12 5GH, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: Unit 10B3 Weavers Court Business Park Linfield Road Belfast Antrim BT12 5GH United Kingdom

New address: Unit 4D Weaver's Court Linfield Road Belfast BT12 5GH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0370480003

Charge creation date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Capital return purchase own shares

Date: 04 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heather Margaret Hamill

Notification date: 2017-09-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Daniels

Termination date: 2018-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Daniels

Termination date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Hamill

Termination date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 30 Jun 2016

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation completion of voluntary arrangement northern ireland

Date: 30 Jun 2016

Category: Insolvency

Type: 1.4(NI)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

Old address: 5B Weavers Court Business Park Linfield Road Belfast Antrim BT12 5GH

New address: Unit 10B3 Weavers Court Business Park Linfield Road Belfast Antrim BT12 5GH

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 15 Sep 2015

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 16 Oct 2014

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Hamill

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 01 Oct 2013

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 2 Queens Quay Belfast Antrim BT3 9QQ Northern Ireland

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cunningham

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 06 Sep 2012

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 10 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Daniels

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Daniels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Daniels

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Daniels

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: Unit 1 212-218 Upper Newtownards Road Belfast BT4 3ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Kirkpatrick Cunningham

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Heather Margaret Hamill

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Cunningham

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/10/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Oct 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 01/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 01 Oct 1999

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 01 Oct 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

BUYWORKS LIMITED

CHAPEL HOUSE CHAPEL LANE,NOTTINGHAM,NG13 9PW

Number:08060839
Status:ACTIVE
Category:Private Limited Company

CENTRAL S5 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09364161
Status:LIQUIDATION
Category:Private Limited Company

GIBSON SURVEYORS LTD

GIBSON SURVEYORS LTD 73 UPPER NORTHAM ROAD,SOUTHAMPTON,SO30 4EA

Number:06339648
Status:ACTIVE
Category:Private Limited Company

POLYMORPHIC SOLUTIONS LTD

9 SANDFORD ROAD,BIRMINGHAM,B13 9BP

Number:10522150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RINKY AND MERLIN LIMITED

21 UFFCULME ROAD,BIRMINGHAM,B30 2TR

Number:07688527
Status:ACTIVE
Category:Private Limited Company

SUPEC LIMITED

FAIRVIEW HOUSE, 8,LONDON,N3 3PN

Number:02700837
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