PREMIUM PAYROLL SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/01/2123 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LLOYD

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TRAVIS

View Document

29/09/2029 September 2020 CESSATION OF SITE CONTRACT INVESTMENTS LTD AS A PSC

View Document

24/09/2024 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/06/2019

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

25/06/2025 June 2020 CESSATION OF CARLY TRAVIS AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITE CONTRACT INVESTMENTS LTD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM REGENCY COURT 62-66 DEANSGATE MANCHESTER M3 2EN ENGLAND

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/06/1919 June 2019 PREVSHO FROM 30/06/2019 TO 28/02/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PETER TRAVIS

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED C B BESPOKE TRAINING LIMITED CERTIFICATE ISSUED ON 14/06/19

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ANTHONY LLOYD

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 40 FLEET LANE OULTON LEEDS LS26 8HX UNITED KINGDOM

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR CARLY TRAVIS

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 16 OATLAND GREEN LEEDS LS7 1SN ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARLY BOARDMAN / 22/07/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MS CARLY BOARDMAN / 22/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARLY BOARDMAN / 14/07/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 62-66 DEANSGATE MANCHESTER M3 2EN ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM LOCK 90 DEANSGATE LOCKS 8 TRUMPET STREET MANCHESTER M1 5LW UNITED KINGDOM

View Document

11/06/1511 June 2015 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