PAYLIGHT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/05/2417 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Compulsory strike-off action has been discontinued

View Document

16/05/2416 May 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

26/05/2126 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE FITZWATER / 01/01/2011

View Document

05/01/115 January 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN FITZWATER / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE FITZWATER / 07/01/2010

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM IVOR MORISON & CO 1 ROYAL OAK CHAMBERS OAK STREET FAKENHAM NORFOLK NR21 9DY

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: IVOR MORISON & CO SOLICITORS 1 ROYAL OAK CHAMBERS OAK STREET FAKENHAM NORFOLK NR21 9DY

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: CHEQUER HOUSE 12 KING STREET KING'S LYNN NORFOLK PE30 1ES

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

17/03/9717 March 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/974 March 1997 EXEMPTION FROM APPOINTING AUDITORS 26/02/97

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: OSBORNE HOUSE STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 2LL

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 AUDITOR'S RESIGNATION

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: OSBORNE HOUSE STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 2LL

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: P.O.BOX 32 OAKLAND RUTLAND LE15 6TL

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 11 BOWLING GREEN STREET LEICESTER LE 6AS

View Document

26/11/9026 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/907 February 1990 ALTER MEM AND ARTS 31/01/90

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 ADOPT MEM AND ARTS 020589

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/03/899 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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