1-2-1 PAYROLL SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/09/2313 September 2023 Registered office address changed from 5 Watt House Dudley Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YD England to Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Scott Faulkner as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Scott Faulkner on 2023-09-13

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Registered office address changed from F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE England to 5 Watt House Dudley Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YD on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Scott Faulkner on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr Scott Faulkner as a person with significant control on 2023-01-17

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/12/2028 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/12/198 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FAULKNER / 27/01/2019

View Document

08/12/188 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 24 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM ISIS HOUSE SMITH ROAD WEDNESBURY WEST MIDLANDS WS10 0PB

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FAULKNER / 01/03/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company