PAYSURE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-09 with updates |
20/03/2420 March 2024 | Change of details for Mr Jonathan Auerbach as a person with significant control on 2024-03-05 |
20/03/2420 March 2024 | Statement of capital following an allotment of shares on 2024-03-08 |
20/03/2420 March 2024 | Change of details for Mr Jonathan Robert Hew as a person with significant control on 2024-03-05 |
19/03/2419 March 2024 | Cessation of Ilya Raphael Auerbach as a person with significant control on 2023-10-30 |
19/03/2419 March 2024 | Notification of Jonathan Auerbach as a person with significant control on 2023-10-30 |
19/03/2419 March 2024 | Notification of Jonathan Robert Hew as a person with significant control on 2022-04-01 |
19/03/2419 March 2024 | Appointment of Mr Jonathan Robert Hew as a director on 2024-03-05 |
19/03/2419 March 2024 | Cessation of Suzanei Lynne Archer as a person with significant control on 2022-04-27 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/10/2114 October 2021 | Appointment of Mr Ilya Raphael Auerbach as a director on 2021-10-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
07/09/207 September 2020 | SECOND FILED SH01 - 31/01/20 STATEMENT OF CAPITAL GBP 49.50 |
13/08/2013 August 2020 | 26/05/20 STATEMENT OF CAPITAL GBP 54 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/05/2023 May 2020 | 23/05/20 STATEMENT OF CAPITAL GBP 48.5 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 32.5 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | DIRECTOR APPOINTED MR ANTHONY RUSSELL OSBORN |
03/09/183 September 2018 | 03/09/18 STATEMENT OF CAPITAL GBP 20 |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR SNEHITH CHAITHANYA GOPAL PEDDIRAJU / 03/09/2018 |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY RUSSELL OSBORN / 03/09/2018 |
19/07/1819 July 2018 | SECOND FILING OF PSC01 FOR ANTHONY RUSSELL OSBORN |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SNEHITH CHAITHANYA GOPAL PEDDIRAJU / 26/06/2017 |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RUSSELL OSBORN |
18/05/1818 May 2018 | 26/06/17 STATEMENT OF CAPITAL GBP 10 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
18/05/1818 May 2018 | SECRETARY APPOINTED MR ANTHONY RUSSELL OSBORN |
10/05/1710 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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