PAYROLL SOFTWARE & SERVICES GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Director's details changed for Mrs Lisa Jane Stone on 2025-03-16 |
06/02/256 February 2025 | Registration of charge 123416190009, created on 2025-01-31 |
11/12/2411 December 2024 | |
11/12/2411 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
11/12/2411 December 2024 | |
11/12/2411 December 2024 | |
09/12/249 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
03/10/243 October 2024 | Registration of charge 123416190008, created on 2024-10-02 |
12/06/2412 June 2024 | Appointment of Hillary Wild as a director on 2024-06-11 |
11/06/2411 June 2024 | Appointment of Ed Hawley as a director on 2024-06-11 |
11/06/2411 June 2024 | Appointment of Francesca Hazard as a director on 2024-06-11 |
05/03/245 March 2024 | Termination of appointment of Christian Hamilton as a director on 2024-03-04 |
05/03/245 March 2024 | Appointment of Mr Robert John William Jones as a director on 2024-03-04 |
05/03/245 March 2024 | Appointment of Ms Sophie Glanfield as a director on 2024-03-04 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
30/11/2330 November 2023 | Memorandum and Articles of Association |
30/11/2330 November 2023 | Resolutions |
30/11/2330 November 2023 | Resolutions |
16/11/2316 November 2023 | Registration of charge 123416190007, created on 2023-11-16 |
24/10/2324 October 2023 | Full accounts made up to 2023-03-31 |
09/02/239 February 2023 | Full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
03/11/223 November 2022 | Registration of charge 123416190006, created on 2022-11-02 |
01/11/221 November 2022 | Registration of charge 123416190005, created on 2022-10-31 |
02/03/222 March 2022 | Registration of charge 123416190003, created on 2022-02-28 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
29/11/2129 November 2021 | Change of details for Hilary Midco Limited as a person with significant control on 2021-11-15 |
22/11/2122 November 2021 | Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-22 |
16/11/2116 November 2021 | Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-16 |
15/11/2115 November 2021 | Registered office address changed from Computer House High Street Gateshead NE8 1ET England to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-15 |
29/11/1929 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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