PAYROLL DIRECT (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Termination of appointment of Mark Wilson as a director on 2023-04-12

View Document

27/09/2327 September 2023 Cessation of Mark Wilson as a person with significant control on 2023-04-12

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 15 CORNWALL ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4TE

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MRS JACQUELINE GRAINGER

View Document

07/05/167 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRAINGER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

24/02/1324 February 2013 DIRECTOR APPOINTED MRS PATRICIA ANN GRAINGER

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GRAINGER

View Document

24/02/1324 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 30 LAWNSWOOD AVENUE WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5LP

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR MARK SIMON WILSON

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOCELYN ARCH

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JOCELYN ARCH

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET GRAINGER / 11/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET GRAINGER / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN MARY ARCH / 12/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 30 LAWNSWOOD AVENUE STOURBRIDGE WEST MIDLANDS DY8 5LP

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information