SOLUTION PAYROLL LTD

Company Documents

DateDescription
04/01/254 January 2025 Progress report in a winding up by the court

View Document

14/11/2314 November 2023 Appointment of a liquidator

View Document

14/11/2314 November 2023 Registered office address changed from 29B Charlton Andover Hampshire SP10 4AJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-11-14

View Document

08/11/238 November 2023 Order of court to wind up

View Document

30/10/2330 October 2023 Change of details for Miss Alisha Thapa as a person with significant control on 2023-10-01

View Document

27/10/2327 October 2023 Change of details for Miss Alisha Thapa as a person with significant control on 2023-10-01

View Document

27/10/2327 October 2023 Cessation of Shanmugavel Periyasamy as a person with significant control on 2023-10-01

View Document

27/10/2327 October 2023 Cessation of Brian Pathmarajah Arnold as a person with significant control on 2023-10-01

View Document

27/10/2327 October 2023 Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 29B Charlton Andover Hampshire SP10 4AJ on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Miss Alisha Thapa on 2023-10-01

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

18/08/2318 August 2023 Termination of appointment of Brian Pathmarajah Arnold as a director on 2023-03-07

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MISS ALISHA THAPA / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR SHANMUGAVEL PERIYASAMY

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISHA THAPA / 22/05/2018

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MISS ALISHA THAPA

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISHA THAPA

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN PATHMARAJAH ARNOLD / 05/03/2017

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHANMUGAVEL PERIYASAMY / 05/03/2017

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 COMPANY NAME CHANGED INFOTRONIX LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR GODFREY TUMWESIGYE

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELLA TUSINGWIRE SEMAKULA

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR NHAWU ITAI

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHIVARAIDZE PETTICAN

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR NHAWU DINHDZA ITAI

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELLE TUSINGWIRE

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN O'MAHONY

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR THAMBAWITAGE GUNASEKARA

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR NHAWU ITAI

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAST KANYE

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS ANGELLA TUSINGWIRE SEMAKULA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN O'MAHONY / 09/02/2016

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MRS CHIVARAIDZE GRACE PETTICAN

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR GODFREY TUMWESIGYE

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR NHAWU DINHDZA ITAI

View Document

29/07/1529 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR ADRIAN O'MAHONY

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELLA TUSINGWIRE SEMAKULA

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS ANGELLA TUSINGWIRE SEMAKULA

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MS ANGELLE SEMAKULA TUSINGWIRE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 DIRECTOR APPOINTED MR LAST KANYE

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR THAMBAWITAGE DON PREETHI GUNASEKARA

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATHMARAJAH ARNOLD / 01/01/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATHMARAJAM ARNOLD / 04/03/2010

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information