CS PAYROLL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England to Equinox House Clifton Park Avenue York YO30 5PA on 2025-03-31

View Document

04/11/244 November 2024 Termination of appointment of Andrew Stewart Charles as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Andrew James Northern as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Craig Robert Herbert as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Joanne Claire Mcgeachie as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Appointment of Miss Joanne Claire Mcgeachie as a secretary on 2023-10-27

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/04/2112 April 2021 COMPANY NAME CHANGED PABHZ LIMITED CERTIFICATE ISSUED ON 12/04/21

View Document

26/03/2126 March 2021 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