PAYROLL SOFTWARE & SERVICES GROUP TOPCO LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Director's details changed for Mrs Lisa Jane Stone on 2025-04-16

View Document

06/02/256 February 2025 Registration of charge 123414910005, created on 2025-01-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

13/11/2413 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Satisfaction of charge 123414910003 in full

View Document

05/03/245 March 2024 Appointment of Mr Robert John William Jones as a director on 2024-03-04

View Document

05/03/245 March 2024 Termination of appointment of Christian Hamilton as a director on 2024-03-04

View Document

05/03/245 March 2024 Appointment of Ms Sophie Glanfield as a director on 2024-03-04

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

24/10/2324 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

14/07/2314 July 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

09/02/239 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Director's details changed for Mr Eric Maurice Dunmore on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Daniel Edward Brooker on 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

08/02/228 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

22/11/2122 November 2021 Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-22

View Document

16/11/2116 November 2021 Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-16

View Document

15/11/2115 November 2021 Registered office address changed from Computer House High Street Gateshead NE8 1ET England to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-15

View Document

29/11/1929 November 2019 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