FC PAYROLL SOLUTIONS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Francis Clark Llp as a person with significant control on 2019-12-31

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Appointment of Mr Michael Scott Bentley as a director on 2024-01-01

View Document

12/01/2412 January 2024 Termination of appointment of Anne-Marie Gates as a director on 2024-01-01

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Daniel John Tout as a director on 2023-03-31

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Document

14/06/2114 June 2021 Director's details changed for Daniel John Tout on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Samuel James Chapman on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Sharon Kathleen Austen on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mrs Anne-Marie Gates on 2021-06-14

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/11/1821 November 2018 CHANGE PERSON AS DIRECTOR

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JOHNS / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH WATTON / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE GATES / 20/11/2018

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036829690001

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAW

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE GATES / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LAW / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JOHNS / 14/11/2017

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID KEITH WATTON

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SQUIRES

View Document

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

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ANDREW HENRY RICHARDS

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED ANDREW RAYMOND SQUIRES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PRINCECROFT WILLIS LLP

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 TERMINATE DIR APPOINTMENT

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR WILLIAM JOHN LAW

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR MARK ANDREW JOHNS

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE COACH HOUSE GEORGE BUSINESS CENTRE CHRISTCHURCH NEW MILTON HAMPSHIRE BH25 6QJ

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 COMPANY NAME CHANGED PW BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR JAMES IAN ROBINSON

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUNSTON

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR MICHAEL ZYGMUND BUTCHER

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK AITCHISON

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS ANNE-MARIE GATES

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVE

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED ADRIAN NOEL BUNSTON

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MARK CHRISTOPHER AITCHISON

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN LOVE

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA NICOLL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 GBP SR 11200@1

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED PRINCECROFT WILLIS LLP

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS LOVE

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ROBINSON

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM LAW

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS LOVE

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR WILLIAM JOHN LAW

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 £ IC 34400/23200 14/11/06 £ SR 11200@1=11200

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 £ IC 56800/34400 19/04/05 £ SR 22400@1=22400

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: 3RD FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

04/04/054 April 2005 COMPANY NAME CHANGED THE BUSINESS CENTRE SOLUTIONS LI MITED CERTIFICATE ISSUED ON 04/04/05

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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