CJS PAYROLL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Registered office address changed from Suite 3C Alexander House Castlereagh Road Business Park 478 Castlereagh Road Belfast BT5 6BQ to Arthur House 41 Arthur Street Belfast BT1 4GB on 2024-07-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Cessation of Growth Partners Management Limited as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Notification of Imtiaz Illahi as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Growth Partners Management Limited as a director on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Paul Anthony Bresnihan as a director on 2023-01-18

View Document

31/01/2331 January 2023 Termination of appointment of Paul Anthony Bresnihan as a secretary on 2023-01-18

View Document

31/01/2331 January 2023 Appointment of Mr Imtiaz Illahi as a director on 2023-01-18

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-13 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-10-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

11/06/1911 June 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

18/02/1918 February 2019 ADOPT ARTICLES 04/02/2019

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR PAUL ANTHONY BRESNIHAN

View Document

05/02/195 February 2019 CESSATION OF ORAL SHIELDS AS A PSC

View Document

05/02/195 February 2019 CESSATION OF HELEN ARMSTRONG AS A PSC

View Document

05/02/195 February 2019 CORPORATE DIRECTOR APPOINTED GROWTH PARTNERS MANAGEMENT LIMITED

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH PARTNERS MANAGEMENT LIMITED

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/11/149 November 2014 REGISTERED OFFICE CHANGED ON 09/11/2014 FROM UNIT 3 MONTGOMERY BUSINESS PARK 38 MONTGOMERY ROAD BELFAST BT6 9HL

View Document

09/11/149 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

09/11/149 November 2014 REGISTERED OFFICE CHANGED ON 09/11/2014 FROM SUITE 3C ALEXANDER HOUSE CASTLEREAGH ROAD BUSINESS PARK 478 CASTLEREAGH ROAD BELFAST BT5 6QB NORTHERN IRELAND

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/10/1320 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORAL SHIELDS / 13/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARMSTRONG / 13/10/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ORAL SHIELDS / 13/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 UPDATED MEM AND ARTS

View Document

18/12/0818 December 2008 CERT CHANGE

View Document

18/12/0818 December 2008 RESOLUTION TO CHANGE NAME

View Document

01/12/081 December 2008 31/03/08 ANNUAL ACCTS

View Document

27/10/0827 October 2008 13/10/08 ANNUAL RETURN SHUTTLE

View Document

07/12/077 December 2007 31/03/07 ANNUAL ACCTS

View Document

30/10/0730 October 2007 13/10/07 ANNUAL RETURN SHUTTLE

View Document

05/11/065 November 2006 13/10/06 ANNUAL RETURN SHUTTLE

View Document

05/11/065 November 2006 31/03/06 ANNUAL ACCTS

View Document

07/12/057 December 2005 13/10/05 ANNUAL RETURN SHUTTLE

View Document

05/12/055 December 2005 31/03/05 ANNUAL ACCTS

View Document

08/10/048 October 2004 31/03/04 ANNUAL ACCTS

View Document

07/10/047 October 2004 13/10/04 ANNUAL RETURN SHUTTLE

View Document

22/01/0422 January 2004 31/03/03 ANNUAL ACCTS

View Document

30/10/0330 October 2003 13/10/03 ANNUAL RETURN SHUTTLE

View Document

14/11/0214 November 2002 13/10/02 ANNUAL RETURN SHUTTLE

View Document

10/10/0210 October 2002 31/03/02 ANNUAL ACCTS

View Document

23/11/0123 November 2001 RETURN OF ALLOT OF SHARES

View Document

09/11/019 November 2001 13/10/01 ANNUAL RETURN SHUTTLE

View Document

22/06/0122 June 2001 31/10/00 ANNUAL ACCTS

View Document

07/04/017 April 2001 CHANGE OF ARD

View Document

08/11/008 November 2000 13/10/00 ANNUAL RETURN SHUTTLE

View Document

13/10/0013 October 2000 31/10/99 ANNUAL ACCTS

View Document

20/10/9920 October 1999 13/10/99 ANNUAL RETURN SHUTTLE

View Document

02/11/982 November 1998 CHANGE IN SIT REG ADD

View Document

02/11/982 November 1998 CHANGE OF DIRS/SEC

View Document

28/10/9828 October 1998 CHANGE OF DIRS/SEC

View Document

13/10/9813 October 1998 PARS RE DIRS/SIT REG OFF

View Document

13/10/9813 October 1998 Miscellaneous

View Document

13/10/9813 October 1998 ARTICLES

View Document

13/10/9813 October 1998 MEMORANDUM

View Document

13/10/9813 October 1998 DECLN COMPLNCE REG NEW CO

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