PRO PAYROLL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL PHILLIS

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 CESSATION OF RACHEL LOUISE PHILLIS AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES PHILLIS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR THOMAS JAMES PHILLIS

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL JONES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 4 DAN Y GOLLEN CRICKHOWELL POWYS NP8 1TN

View Document

25/08/1525 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LAURA MAXWELL SPENCER / 24/08/2013

View Document

31/07/1431 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE PHILLIS / 01/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LAURA MAXWELL SPENCER / 01/07/2013

View Document

06/08/136 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL PHILLIS / 01/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE PHILLIS / 01/07/2012

View Document

16/07/1216 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LAURA MAXWELL SPENCER / 01/07/2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL PHILLIS / 01/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE PHILLIS / 01/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LAURA MAXWELL SPENCER / 01/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0927 March 2009 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 4 DAN-Y-GOLLEN CRICKHOWELL POWYS NP8 1TN

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY RACHEL SPENCER

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED RACHEL LAURA MAXWELL SPENCER

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RACHEL LOUISE PHILLIS

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 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