PAY SMART CARPETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-10-30

View Document

06/02/256 February 2025 Cessation of Andrew John Hoare as a person with significant control on 2025-01-13

View Document

06/02/256 February 2025 Cessation of Denis Paul Sudlow as a person with significant control on 2025-01-13

View Document

06/02/256 February 2025 Notification of Dsah Holdings Limited as a person with significant control on 2025-01-13

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/05/2430 May 2024 Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2024-05-30

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Registration of charge 109914130002, created on 2024-03-19

View Document

06/02/246 February 2024 Satisfaction of charge 109914130001 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / DENIS PAUL SUDLOW / 02/07/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM UNIT 251 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TN UNITED KINGDOM

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DENIS PAUL SUDLOW / 27/06/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 14 WILLOW COURT WEST QUAY ROAD WINWICK WARRINGTON CHESHIRE WA2 8UF UNITED KINGDOM

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOARE / 27/06/2019

View Document

03/05/193 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOARE / 30/09/2018

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS PAUL SUDLOW

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOARE / 03/11/2017

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109914130001

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOARE / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DENIS PAUL SUDLOW / 09/11/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOARE / 03/11/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 26 NORLANDS PARK WIDNES WA8 5BH UNITED KINGDOM

View Document

03/11/173 November 2017 DIRECTOR APPOINTED DENIS PAUL SUDLOW

View Document

02/10/172 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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