PAYROLL MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Micro company accounts made up to 2024-01-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-22 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
02/10/232 October 2023 | Notification of Michael Thomas Mccarthy as a person with significant control on 2023-09-20 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-22 with updates |
02/10/232 October 2023 | Withdrawal of a person with significant control statement on 2023-10-02 |
19/05/2319 May 2023 | Director's details changed for Mr Michael Thomas Mccarthy on 2023-05-19 |
19/05/2319 May 2023 | Registered office address changed from C/O Victor Stewart and Co the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH to 164 C/O Victor Stewart and Co the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH on 2023-05-19 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-22 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/11/1728 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/11/143 November 2014 | DIRECTOR APPOINTED MR MICHAEL THOMAS MCCARTHY |
03/11/143 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
03/11/143 November 2014 | APPOINTMENT TERMINATED, DIRECTOR LUBOMIRA DOYLE |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/10/1420 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 January 2013 |
30/10/1330 October 2013 | PREVSHO FROM 31/01/2013 TO 30/01/2013 |
14/10/1314 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts for year ending 30 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/10/121 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
30/09/1130 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUBOMIRA DOYLE / 22/09/2010 |
07/12/107 December 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
07/12/107 December 2010 | APPOINTMENT TERMINATED, SECRETARY ABLE SECRETARY LIMITED |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ABLE DIRECTOR LIMITED |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/10/0929 October 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/10/0829 October 2008 | PREVEXT FROM 31/12/2007 TO 31/01/2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/10/0630 October 2006 | NEW DIRECTOR APPOINTED |
18/11/0518 November 2005 | SECRETARY'S PARTICULARS CHANGED |
18/11/0518 November 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/09/0428 September 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/10/037 October 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | REGISTERED OFFICE CHANGED ON 16/08/03 FROM: VICTOR STEWART & CO OSLANDS COURT OSLANDS LANE BRIDGE ROAD LOWER SWANWICK SOUTHAMPTON SO31 7EG |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
05/10/015 October 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
14/07/0014 July 2000 | DIRECTOR RESIGNED |
20/01/0020 January 2000 | NEW DIRECTOR APPOINTED |
11/10/9911 October 1999 | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS |
06/07/996 July 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 |
22/09/9822 September 1998 | 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