PASYS 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
27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

10/05/2410 May 2024 Cessation of Mro Advisers Limited as a person with significant control on 2024-05-01

View Document

10/05/2410 May 2024 Change of details for Mr Othman Rafay as a person with significant control on 2024-05-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

25/09/2125 September 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

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OTHMAN RAFAY / 16/07/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM BM 6579 HIGH HOLBORN LONDON WC1N 3XX

View Document

10/06/1810 June 2018 PSC'S CHANGE OF PARTICULARS / MR OTHMAN RAFAY / 01/06/2018

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

10/06/1810 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRO ADVISERS LIMITED

View Document

10/06/1810 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 100

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/09/164 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

24/07/1624 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OTHMAN RAFAY / 30/06/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OTHMAN RAFAY / 30/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OTHMAN RAFAY / 30/06/2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR OTHMAN RAFAY

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM BM 6579 BM 6579 LONDON WC1N 3XX ENGLAND

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM C/O PRIME SECRETARIAL SERVICES 483 GREEN LANES LONDON N13 4BS

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUTTON

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/12/149 December 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


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