PRIORITY PAYROLL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Change of details for Hillier Hopkins Accountants Limited as a person with significant control on 2025-06-02 |
23/12/2423 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Appointment of Mr Michael Jacoby as a director on 2023-07-31 |
06/09/236 September 2023 | Termination of appointment of Karen Dawn Gray as a secretary on 2023-07-31 |
06/09/236 September 2023 | Termination of appointment of Karen Dawn Gray as a director on 2023-07-31 |
06/09/236 September 2023 | Termination of appointment of Colin Gray as a director on 2023-07-31 |
06/09/236 September 2023 | Cessation of Karen Dawn Gray as a person with significant control on 2023-07-31 |
06/09/236 September 2023 | Notification of Hillier Hopkins Accountants Limited as a person with significant control on 2023-07-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
06/09/236 September 2023 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to First Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2023-09-06 |
06/09/236 September 2023 | Appointment of Mr Alexander Michael Bottom as a director on 2023-07-31 |
06/09/236 September 2023 | Appointment of Mr Meeten Nathwani as a director on 2023-07-31 |
06/09/236 September 2023 | Appointment of Simon John Speller as a director on 2023-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AE |
11/01/1211 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAY / 01/12/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAWN GRAY / 01/12/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/12/0830 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | LOCATION OF DEBENTURE REGISTER |
29/12/0829 December 2008 | LOCATION OF REGISTER OF MEMBERS |
29/12/0829 December 2008 | REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB |
19/03/0819 March 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/12/0620 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
01/03/041 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/041 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
26/02/0226 February 2002 | COMPANY NAME CHANGED ISSUEBOOST LIMITED CERTIFICATE ISSUED ON 26/02/02 |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
13/02/0213 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | DIRECTOR RESIGNED |
12/12/0112 December 2001 | 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