PAYROLL SOLUTIONS (UK) LTD

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Satisfaction of charge 093603170001 in full

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

22/01/2422 January 2024 Registered office address changed from D&D Accountancy, Suite 006 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR England to 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR on 2024-01-22

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

05/12/215 December 2021 Registered office address changed from 2 Square Street Bradford BD4 7NP England to D&D Accountancy, Suite 006 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR on 2021-12-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/12/2025 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR VENUKRISHNA DONTULA

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MRS RAJITHA PULI

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJITHA PULI

View Document

30/12/1930 December 2019 CESSATION OF VENUKRISHNA DONTULA AS A PSC

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 34 MILL RACE LANE LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8DQ ENGLAND

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093603170001

View Document

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUKRISHNA DONTULA / 01/09/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

25/12/1725 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

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

View Accounts

18/09/1618 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 1 GLEDHILL ROAD BRADFORD WEST YORKSHIRE BD3 9LX

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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