PAISLEY TECHNOLOGY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-08

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-11-08

View Document

13/09/2313 September 2023 Termination of appointment of Karen Marie Kirby as a director on 2021-11-17

View Document

13/09/2313 September 2023 Termination of appointment of Karen Kirby as a secretary on 2021-11-17

View Document

13/09/2313 September 2023 Cessation of Karen Marie Kirby as a person with significant control on 2021-11-17

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2022-11-08

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-11-17

View Document

17/11/2117 November 2021 Statement of affairs

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

22/03/2122 March 2021 PREVEXT FROM 31/05/2020 TO 30/11/2020

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/01/1812 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/01/2018

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MARIE KIRBY

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENWOOD

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS KAREN KIRBY

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

10/12/1510 December 2015 SECRETARY APPOINTED KAREN KIRBY

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 27 OAKTREE CRESCENT COCKERMOUTH CUMBRIA CA13 9HR

View Document

07/07/157 July 2015

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/157 July 2015

View Document

07/07/157 July 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM, 34 NEW HOUSE 67-68 HATTON GARDEN, LONDON, EC1N 8JY

View Document

29/06/1529 June 2015

View Document

29/06/1529 June 2015

View Document

29/06/1529 June 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/10/148 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR STEVEN JOHN GREENWOOD

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN KIRBY

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM, 11 MCINTYRE CT, G72 7HT, UNITED KINGDOM

View Document

28/05/1428 May 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