P.A.Y.E. SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-01-31 |
10/07/2310 July 2023 | Termination of appointment of Simon Childerstone Colebrooke as a director on 2023-01-17 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/07/2030 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE COLEBROOKE / 06/04/2016 |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
02/06/162 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/11/147 November 2014 | APPOINTMENT TERMINATED, SECRETARY GARY RANDALL |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE COLEBROOKE / 21/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHILDERSTONE COLEBROOKE / 21/01/2010 |
21/01/1021 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: WELLCROFT WELL LANE ST CLEER LISKEARD CORNWALL PL14 5DT |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/02/067 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: WARD RANDALL LTD THE PARADE LISKEARD CORNWALL PL14 6AF |
19/10/0519 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: UNIT 18 LONGBRIDGE HAYES ROAD QUEENSWAY INDUSTRIAL ESTATE STOKE ON TRENT STAFFORDSHIRE ST6 4DS |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
11/11/0411 November 2004 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: GLENSIDE WEST LOOE HILL WEST LANE CORNWALL PL13 2HW |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | NEW SECRETARY APPOINTED |
11/11/0411 November 2004 | SECRETARY RESIGNED |
17/01/0417 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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