PAYROLL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/06/254 June 2025 Change of details for Mrs Chanida Stott as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Change of details for Mr David James Stott as a person with significant control on 2025-06-04

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Termination of appointment of Lisa Jane Loonan as a director on 2024-04-21

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANIDA STOTT

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES STOTT / 31/03/2019

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD MARSH

View Document

29/01/1929 January 2019 CESSATION OF HOWARD MARSH AS A PSC

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES STOTT / 21/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STOTT / 01/01/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 1-3 1-3 ST. MARY'S PLACE BURY LANCS BL9 0DZ ENGLAND

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Registered office address changed from , 1-3 1-3 st. Mary's Place, Bury, Lancs, BL9 0DZ, England on 2014-02-27

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MR DAVID JAMES STOTT

View Document

26/02/1426 February 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

26/02/1426 February 2014 PREVSHO FROM 30/09/2014 TO 30/09/2013

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR DAVID JAMES STOTT

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR HOWARD MARSH

View Document

26/02/1426 February 2014 30/09/13 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY SIMON LOONAN

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM SUITES 1-3 275 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP ENGLAND

View Document

03/10/133 October 2013 Registered office address changed from , Suites 1-3 275 Bury New Road, Whitefield, Manchester, M45 8QP, England on 2013-10-03

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 30 WAVELL DRIVE, UNSWORTH BURY LANCASHIRE BL9 8PG

View Document

12/07/1112 July 2011 Registered office address changed from , 30 Wavell Drive, Unsworth, Bury, Lancashire, BL9 8PG on 2011-07-12

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE LOONAN / 01/02/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 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