PAIGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Appointment of Mr Philip John Sewell as a director on 2024-11-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

03/07/243 July 2024 Termination of appointment of Tracy Karen Beattie as a secretary on 2024-06-07

View Document

02/07/242 July 2024 Appointment of Mr Alistair Charles William Powell as a director on 2024-06-07

View Document

02/07/242 July 2024 Termination of appointment of Tracy Karen Beattie as a director on 2024-06-07

View Document

02/07/242 July 2024 Termination of appointment of Christopher Kennedy Beattie as a director on 2024-06-07

View Document

02/07/242 July 2024 Notification of Utilivation Ltd as a person with significant control on 2024-06-07

View Document

02/07/242 July 2024 Cessation of Tracy Karen Beattie as a person with significant control on 2024-06-07

View Document

02/07/242 July 2024 Appointment of Mrs Annie Farrell as a director on 2024-06-07

View Document

02/07/242 July 2024 Registered office address changed from David's Barn Kettering Road Walgrave Northamptonshire NN6 9PH to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH on 2024-07-02

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/11/1927 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 SOLVENCY STATEMENT DATED 26/09/19

View Document

15/10/1915 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1915 October 2019 REDUCE ISSUED CAPITAL 26/09/2019

View Document

15/10/1915 October 2019 STATEMENT BY DIRECTORS

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MRS. TRACY KAREN BEATTIE

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS. TRACY KAREN BEATTIE / 15/03/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

18/10/1718 October 2017 CESSATION OF CHRISTOPHER KENNEDY BEATTIE AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 26/07/17 STATEMENT OF CAPITAL GBP 300100

View Document

05/07/175 July 2017 STATEMENT BY DIRECTORS

View Document

05/07/175 July 2017 SOLVENCY STATEMENT DATED 21/06/17

View Document

05/07/175 July 2017 REDUCE ISSUED CAPITAL 21/06/2017

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 01/10/14 STATEMENT OF CAPITAL GBP 900100

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MRS TRACY KAREN BEATTIE

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM SPINNEY COTTAGE KETTERING ROAD WALGRAVE NORTHAMPTONSHIRE NN6 9PH UNITED KINGDOM

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information