PAYSTREAM SECRETARIAL LIMITED
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Termination of appointment of Jayne Louise Stirrup as a secretary on 2024-02-05 |
05/02/245 February 2024 | Termination of appointment of Clare Baker as a secretary on 2024-02-05 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
19/10/2319 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
16/05/2316 May 2023 | Termination of appointment of Julian Alistair Ball as a director on 2023-05-03 |
16/05/2316 May 2023 | Termination of appointment of Paul Malley as a director on 2023-05-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Appointment of Mr Andrew Leslie Cleal as a director on 2023-03-01 |
02/03/232 March 2023 | Appointment of Ms Jayne Louise Stirrup as a director on 2023-03-01 |
02/03/232 March 2023 | Appointment of Mr Anthony Stephen Hodkinson as a director on 2023-03-01 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
09/12/229 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
14/12/2114 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
11/12/1911 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
25/10/1825 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
23/11/1723 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
30/11/1630 November 2016 | SECRETARY APPOINTED MRS JAYNE LOUISE STIRRUP |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/02/1619 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
02/12/152 December 2015 | SECRETARY APPOINTED MRS CLARE BAKER |
02/12/152 December 2015 | APPOINTMENT TERMINATED, SECRETARY DAVINA HEAP |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/01/1430 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/11/117 November 2011 | SECRETARY APPOINTED MISS DAVINA ANNE HEAP |
07/11/117 November 2011 | APPOINTMENT TERMINATED, SECRETARY ALISON CUMMINGS |
07/11/117 November 2011 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS SEATREE |
07/06/117 June 2011 | STATEMENT OF COMPANY'S OBJECTS |
07/06/117 June 2011 | ADOPT ARTICLES 23/05/2011 |
17/02/1117 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LOUISE CUMMINGS / 07/05/2010 |
21/01/1021 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | SECRETARY APPOINTED MS ALISON LOUISE CUMMINGS |
22/06/0922 June 2009 | APPOINTMENT TERMINATED SECRETARY SIMON BREEN |
22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WHELAN |
17/02/0917 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BALL / 21/01/2009 |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALLEY / 21/01/2009 |
09/02/099 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / SIMON BREEN / 21/01/2009 |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHELAN / 21/01/2009 |
09/02/099 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SEATREE / 21/01/2009 |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | 31/03/07 TOTAL EXEMPTION FULL |
12/02/0812 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
18/02/0718 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
08/11/068 November 2006 | NEW DIRECTOR APPOINTED |
08/11/068 November 2006 | NEW DIRECTOR APPOINTED |
08/11/068 November 2006 | NEW DIRECTOR APPOINTED |
14/06/0614 June 2006 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE WA15 8DB |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | NEW SECRETARY APPOINTED |
15/05/0615 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/02/0616 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
29/01/0529 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
22/09/0422 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
26/07/0426 July 2004 | REGISTERED OFFICE CHANGED ON 26/07/04 FROM: NATIONAL WESTMINSTER HOUSE, 21-23 STAMFORD NEW ROAD, ALTRICHAM, CHESHIRE WA14 1BN |
28/01/0428 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
04/02/034 February 2003 | NEW SECRETARY APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | SECRETARY RESIGNED |
21/01/0321 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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