PAYSTREAM SECRETARIAL LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

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

View Accounts

05/02/245 February 2024 Termination of appointment of Jayne Louise Stirrup as a secretary on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Clare Baker as a secretary on 2024-02-05

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/05/2316 May 2023 Termination of appointment of Julian Alistair Ball as a director on 2023-05-03

View Document

16/05/2316 May 2023 Termination of appointment of Paul Malley as a director on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Appointment of Mr Andrew Leslie Cleal as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Ms Jayne Louise Stirrup as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Anthony Stephen Hodkinson as a director on 2023-03-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MRS JAYNE LOUISE STIRRUP

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 SECRETARY APPOINTED MRS CLARE BAKER

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVINA HEAP

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 SECRETARY APPOINTED MISS DAVINA ANNE HEAP

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY ALISON CUMMINGS

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SEATREE

View Document

07/06/117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/117 June 2011 ADOPT ARTICLES 23/05/2011

View Document

17/02/1117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LOUISE CUMMINGS / 07/05/2010

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 SECRETARY APPOINTED MS ALISON LOUISE CUMMINGS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY SIMON BREEN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WHELAN

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BALL / 21/01/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALLEY / 21/01/2009

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON BREEN / 21/01/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHELAN / 21/01/2009

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SEATREE / 21/01/2009

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE WA15 8DB

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

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

View Document

28/01/0428 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 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