E2E PAYROLL SOLUTIONS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewPurchase of own shares.

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2024-11-29

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

20/06/2520 June 2025 Micro company accounts made up to 2025-04-30

View Document

06/05/256 May 2025 Previous accounting period extended from 2024-12-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

29/01/2529 January 2025 Cancellation of shares. Statement of capital on 2023-12-31

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

17/12/2417 December 2024 Cessation of Caroline Wallis as a person with significant control on 2024-11-15

View Document

17/12/2417 December 2024 Termination of appointment of Caroline Wallis as a director on 2024-11-15

View Document

22/11/2422 November 2024 Director's details changed for Mrs Jennifer Anne Ward on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mrs Caroline Wallis on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mrs Tracey Karen Banfield on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mrs Jennifer Anne Ward as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mrs Tracey Karen Banfield as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from The Old School Clyst Honiton Exeter Devon EX5 2LZ England to Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mrs Caroline Wallis as a person with significant control on 2024-11-22

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Termination of appointment of Lynn Fouracre as a director on 2023-12-31

View Document

23/01/2423 January 2024 Cessation of Lynn Fouracre as a person with significant control on 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

10/11/2310 November 2023 Registered office address changed from Suite 1 the Old School Clyst Honiton Exeter Devon EX5 2LZ to The Old School Clyst Honiton Exeter Devon EX5 2LZ on 2023-11-10

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 02/06/14 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM KILN CLOSE WARWICK LANE CHUDLEIGH KNIGHTON NR NEWTON ABBOT TQ13 0HD UNITED KINGDOM

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE WALLIS / 28/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY KAREN BANFIELD / 28/01/2013

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MISS LYNN FOURACRE

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS JENNIFER ANNE WARD

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS CAROLINE WALLIS

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS TRACEY KAREN BANFIELD

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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