PAYCE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Secretary's details changed for Ms. Mamou Jobe on 2025-03-18 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-16 with updates |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
10/05/2410 May 2024 | |
06/04/246 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Registered office address changed from 45 Boston Road Croydon Surrey CR0 3EG to 128 City Road London EC1V 2NX on 2023-12-30 |
30/12/2330 December 2023 | Termination of appointment of Tricia George as a secretary on 2023-12-18 |
30/12/2330 December 2023 | Appointment of Ms. Mamou Jobe as a secretary on 2023-12-18 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/09/1922 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/09/1822 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | COMPANY NAME CHANGED HOMSHIRE & BONNHAM COMPANY LIMITED CERTIFICATE ISSUED ON 28/03/17 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/05/162 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GAYE / 01/01/2016 |
25/04/1625 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/03/1526 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/04/141 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | COMPANY NAME CHANGED HAYBURY AND WEST COMPANY LTD CERTIFICATE ISSUED ON 19/12/13 |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, SECRETARY YVONNE GAYE |
29/06/1229 June 2012 | Registered office address changed from , 52 Redstart Close, New Addington, Croydon, Surrey, CR0 0EU, England on 2012-06-29 |
29/06/1229 June 2012 | SECRETARY APPOINTED MS TRICIA GEORGE |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 52 REDSTART CLOSE NEW ADDINGTON CROYDON SURREY CR0 0EU ENGLAND |
11/04/1211 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O HAYBURY & WEST CO. LTD. 52 52 REDSTART CLOSE NEW ADDINGTON CROYDON CR0 0EU ENGLAND |
11/04/1211 April 2012 | Registered office address changed from , C/O Haybury & West Co. Ltd., 52 52 Redstart Close, New Addington, Croydon, CR0 0EU, England on 2012-04-11 |
29/08/1129 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/05/1131 May 2011 | Registered office address changed from , 3rd Floor 14 Hanover Street, London, W1S 1YH, England on 2011-05-31 |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH ENGLAND |
20/03/1120 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
07/02/117 February 2011 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR |
07/02/117 February 2011 | Registered office address changed from , 72 New Bond Street, London, W1S 1RR on 2011-02-07 |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/03/1022 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
21/03/1021 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GAYE / 20/03/2010 |
12/05/0912 May 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
02/05/082 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GAYE / 23/04/2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | LOCATION OF REGISTER OF MEMBERS |
24/04/0824 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE GAYE / 23/04/2008 |
24/04/0824 April 2008 | PREVSHO FROM 31/03/2008 TO 31/12/2007 |
22/05/0722 May 2007 | |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 4 WESTWOOD COURT PRINCE ROAD LONDON SE25 6NR |
16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/03/0716 March 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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