CJS PAYROLL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
01/07/241 July 2024 | Registered office address changed from Suite 3C Alexander House Castlereagh Road Business Park 478 Castlereagh Road Belfast BT5 6BQ to Arthur House 41 Arthur Street Belfast BT1 4GB on 2024-07-01 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
21/02/2421 February 2024 | Cessation of Growth Partners Management Limited as a person with significant control on 2024-02-20 |
21/02/2421 February 2024 | Notification of Imtiaz Illahi as a person with significant control on 2024-02-20 |
21/02/2421 February 2024 | Termination of appointment of Growth Partners Management Limited as a director on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Termination of appointment of Paul Anthony Bresnihan as a director on 2023-01-18 |
31/01/2331 January 2023 | Termination of appointment of Paul Anthony Bresnihan as a secretary on 2023-01-18 |
31/01/2331 January 2023 | Appointment of Mr Imtiaz Illahi as a director on 2023-01-18 |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Confirmation statement made on 2022-10-13 with updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2020-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2021-10-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | PREVSHO FROM 31/03/2019 TO 31/01/2019 |
11/06/1911 June 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
18/02/1918 February 2019 | ADOPT ARTICLES 04/02/2019 |
05/02/195 February 2019 | DIRECTOR APPOINTED MR PAUL ANTHONY BRESNIHAN |
05/02/195 February 2019 | CESSATION OF ORAL SHIELDS AS A PSC |
05/02/195 February 2019 | CESSATION OF HELEN ARMSTRONG AS A PSC |
05/02/195 February 2019 | CORPORATE DIRECTOR APPOINTED GROWTH PARTNERS MANAGEMENT LIMITED |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH PARTNERS MANAGEMENT LIMITED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/11/1511 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/11/149 November 2014 | REGISTERED OFFICE CHANGED ON 09/11/2014 FROM UNIT 3 MONTGOMERY BUSINESS PARK 38 MONTGOMERY ROAD BELFAST BT6 9HL |
09/11/149 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
09/11/149 November 2014 | REGISTERED OFFICE CHANGED ON 09/11/2014 FROM SUITE 3C ALEXANDER HOUSE CASTLEREAGH ROAD BUSINESS PARK 478 CASTLEREAGH ROAD BELFAST BT5 6QB NORTHERN IRELAND |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/10/1320 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1225 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
01/06/121 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/11/112 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/1012 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ORAL SHIELDS / 13/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARMSTRONG / 13/10/2009 |
21/01/1021 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ORAL SHIELDS / 13/10/2009 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | UPDATED MEM AND ARTS |
18/12/0818 December 2008 | CERT CHANGE |
18/12/0818 December 2008 | RESOLUTION TO CHANGE NAME |
01/12/081 December 2008 | 31/03/08 ANNUAL ACCTS |
27/10/0827 October 2008 | 13/10/08 ANNUAL RETURN SHUTTLE |
07/12/077 December 2007 | 31/03/07 ANNUAL ACCTS |
30/10/0730 October 2007 | 13/10/07 ANNUAL RETURN SHUTTLE |
05/11/065 November 2006 | 13/10/06 ANNUAL RETURN SHUTTLE |
05/11/065 November 2006 | 31/03/06 ANNUAL ACCTS |
07/12/057 December 2005 | 13/10/05 ANNUAL RETURN SHUTTLE |
05/12/055 December 2005 | 31/03/05 ANNUAL ACCTS |
08/10/048 October 2004 | 31/03/04 ANNUAL ACCTS |
07/10/047 October 2004 | 13/10/04 ANNUAL RETURN SHUTTLE |
22/01/0422 January 2004 | 31/03/03 ANNUAL ACCTS |
30/10/0330 October 2003 | 13/10/03 ANNUAL RETURN SHUTTLE |
14/11/0214 November 2002 | 13/10/02 ANNUAL RETURN SHUTTLE |
10/10/0210 October 2002 | 31/03/02 ANNUAL ACCTS |
23/11/0123 November 2001 | RETURN OF ALLOT OF SHARES |
09/11/019 November 2001 | 13/10/01 ANNUAL RETURN SHUTTLE |
22/06/0122 June 2001 | 31/10/00 ANNUAL ACCTS |
07/04/017 April 2001 | CHANGE OF ARD |
08/11/008 November 2000 | 13/10/00 ANNUAL RETURN SHUTTLE |
13/10/0013 October 2000 | 31/10/99 ANNUAL ACCTS |
20/10/9920 October 1999 | 13/10/99 ANNUAL RETURN SHUTTLE |
02/11/982 November 1998 | CHANGE IN SIT REG ADD |
02/11/982 November 1998 | CHANGE OF DIRS/SEC |
28/10/9828 October 1998 | CHANGE OF DIRS/SEC |
13/10/9813 October 1998 | PARS RE DIRS/SIT REG OFF |
13/10/9813 October 1998 | Miscellaneous |
13/10/9813 October 1998 | ARTICLES |
13/10/9813 October 1998 | MEMORANDUM |
13/10/9813 October 1998 | DECLN COMPLNCE REG NEW CO |
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