FIRST PAYROLL STM LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Termination of appointment of Peter Henry Barton as a director on 2024-10-01

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Appointment of Mr Peter Henry Barton as a director on 2022-12-01

View Document

16/01/2316 January 2023 Termination of appointment of Peter Henry Barton as a director on 2022-11-30

View Document

28/11/2228 November 2022 Termination of appointment of Eoin Geoffrey Card as a director on 2022-11-14

View Document

28/11/2228 November 2022 Termination of appointment of Suzanne Lorna Averis as a director on 2022-11-14

View Document

28/11/2228 November 2022 Termination of appointment of Eoin Geoffrey Card as a secretary on 2022-11-25

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097584250001

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

17/06/2017 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM SPITALFIELDS HOUSE 1ST FLOOR STIRLING WAY BOREHAMWOOD WD6 2FX ENGLAND

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP UNITED KINGDOM

View Document

02/01/192 January 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

15/08/1815 August 2018 DIRECTOR APPOINTED MR PETER HENRY BARTON

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

06/06/186 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN GEOFFREY CARD / 07/03/2018

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR EOIN GEOFFREY CARD

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

14/10/1714 October 2017 CESSATION OF DAVID FIELD AS A PSC

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HENRY BARTON

View Document

12/07/1712 July 2017 02/09/15 STATEMENT OF CAPITAL GBP 1

View Document

01/06/171 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MS SUZANNE LORNA AVERIS

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

05/02/165 February 2016 SECRETARY APPOINTED MR EOIN GEOFFREY CARD

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED FPS SID LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED FPS SID LIMITED
CERTIFICATE ISSUED ON 21/01/16

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DAVID FIELD

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/152 September 2015 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