PAYSEC-SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

25/05/2525 May 2025 Cessation of Ben Charles Mulholland as a person with significant control on 2025-05-25

View Document

25/05/2525 May 2025 Termination of appointment of Ben Charles Mulholland as a director on 2025-05-25

View Document

25/05/2525 May 2025 Micro company accounts made up to 2025-03-31

View Document

25/05/2525 May 2025 Cessation of Lisa Mulholland as a person with significant control on 2025-05-25

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

07/12/227 December 2022 Change of details for Mr Ben Charles Mulholland as a person with significant control on 2022-12-05

View Document

07/12/227 December 2022 Change of details for Mrs Lisa Mulholland as a person with significant control on 2022-12-05

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 69 MILNROW ROAD SHAW OLDHAM LANCASHIRE OL2 8AL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085161490001

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/09/185 September 2018 30/04/18 STATEMENT OF CAPITAL GBP 10000

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MULHOLLAND / 04/05/2014

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MULHOLLAND / 04/05/2014

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MULHOLLAND / 04/05/2014

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MRS LISA MULHOLLAND

View Document

07/01/147 January 2014 COMPANY NAME CHANGED PLATT PROPERTY LIMITED CERTIFICATE ISSUED ON 07/01/14

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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