PAYROLL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Micro company accounts made up to 2024-09-30 |
04/06/254 June 2025 | Change of details for Mrs Chanida Stott as a person with significant control on 2025-06-04 |
04/06/254 June 2025 | Change of details for Mr David James Stott as a person with significant control on 2025-06-04 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/04/2422 April 2024 | Termination of appointment of Lisa Jane Loonan as a director on 2024-04-21 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-09-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANIDA STOTT |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES STOTT / 31/03/2019 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/06/193 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR HOWARD MARSH |
29/01/1929 January 2019 | CESSATION OF HOWARD MARSH AS A PSC |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES STOTT / 21/01/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/02/164 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/02/1519 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STOTT / 01/01/2014 |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 1-3 1-3 ST. MARY'S PLACE BURY LANCS BL9 0DZ ENGLAND |
27/02/1427 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
27/02/1427 February 2014 | Registered office address changed from , 1-3 1-3 st. Mary's Place, Bury, Lancs, BL9 0DZ, England on 2014-02-27 |
26/02/1426 February 2014 | SECRETARY APPOINTED MR DAVID JAMES STOTT |
26/02/1426 February 2014 | CURREXT FROM 31/03/2014 TO 30/09/2014 |
26/02/1426 February 2014 | PREVSHO FROM 30/09/2014 TO 30/09/2013 |
26/02/1426 February 2014 | DIRECTOR APPOINTED MR DAVID JAMES STOTT |
26/02/1426 February 2014 | DIRECTOR APPOINTED MR HOWARD MARSH |
26/02/1426 February 2014 | 30/09/13 STATEMENT OF CAPITAL GBP 100 |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, SECRETARY SIMON LOONAN |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM SUITES 1-3 275 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP ENGLAND |
03/10/133 October 2013 | Registered office address changed from , Suites 1-3 275 Bury New Road, Whitefield, Manchester, M45 8QP, England on 2013-10-03 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 30 WAVELL DRIVE, UNSWORTH BURY LANCASHIRE BL9 8PG |
12/07/1112 July 2011 | Registered office address changed from , 30 Wavell Drive, Unsworth, Bury, Lancashire, BL9 8PG on 2011-07-12 |
07/02/117 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE LOONAN / 01/02/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
28/02/0728 February 2007 | NEW SECRETARY APPOINTED |
02/02/072 February 2007 | SECRETARY RESIGNED |
02/02/072 February 2007 | DIRECTOR RESIGNED |
01/02/071 February 2007 | 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