PAYCOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Total exemption full accounts made up to 2025-06-30 |
02/08/252 August 2025 | Confirmation statement made on 2025-06-06 with no updates |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Change of details for Mrs Nicola Jane Davies as a person with significant control on 2024-05-01 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
06/02/206 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058510800001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE SEARLE / 08/02/2018 |
08/02/188 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE SEARLE / 08/02/2018 |
08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / CLAIRE WESTON / 08/02/2018 |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DAVIES |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE WESTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/06/1423 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE SEARLE / 01/01/2013 |
25/06/1325 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
25/06/1325 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE SEARLE / 01/01/2013 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE SEARLE / 01/10/2009 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DAVIES / 01/10/2009 |
02/07/102 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/07/074 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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