PAYSEC-SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | Application to strike the company off the register |
25/05/2525 May 2025 | Cessation of Ben Charles Mulholland as a person with significant control on 2025-05-25 |
25/05/2525 May 2025 | Termination of appointment of Ben Charles Mulholland as a director on 2025-05-25 |
25/05/2525 May 2025 | Micro company accounts made up to 2025-03-31 |
25/05/2525 May 2025 | Cessation of Lisa Mulholland as a person with significant control on 2025-05-25 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
10/04/2410 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
06/04/236 April 2023 | Micro company accounts made up to 2023-03-31 |
20/02/2320 February 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
07/12/227 December 2022 | Change of details for Mr Ben Charles Mulholland as a person with significant control on 2022-12-05 |
07/12/227 December 2022 | Change of details for Mrs Lisa Mulholland as a person with significant control on 2022-12-05 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
07/07/217 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 69 MILNROW ROAD SHAW OLDHAM LANCASHIRE OL2 8AL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/09/1911 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085161490001 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/09/185 September 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 10000 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 1000 |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MULHOLLAND / 04/05/2014 |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MULHOLLAND / 04/05/2014 |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MULHOLLAND / 04/05/2014 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
07/05/147 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
06/05/146 May 2014 | DIRECTOR APPOINTED MRS LISA MULHOLLAND |
07/01/147 January 2014 | COMPANY NAME CHANGED PLATT PROPERTY LIMITED CERTIFICATE ISSUED ON 07/01/14 |
03/05/133 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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