YOUR PAYROLL SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/198 July 2019 ORDER OF COURT TO WIND UP

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED YOUR PAYROLL BUREAU LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 27 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 27 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR FANNI LANCZKY

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR THOMAS WHITELEY

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR YOUR ACCOUNTANCY SOLUTIONS LIMITED

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM SUITE 48 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MISS FANNI LANCZKY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIS

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIS

View Document

24/03/1624 March 2016 CORPORATE DIRECTOR APPOINTED YOUR ACCOUNTANCY SOLUTIONS LIMITED

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HALL

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR STEWART CHRISTOPHER DAVIS

View Document

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/10/1410 October 2014 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