PAYTEC ONLINE PAYROLL 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 | 
|---|---|
| 22/05/2522 May 2025 | Micro company accounts made up to 2025-04-30 | 
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 | 
| 25/07/2425 July 2024 | Confirmation statement made on 2024-06-27 with no updates | 
| 06/06/246 June 2024 | Micro company accounts made up to 2024-04-30 | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-27 with no updates | 
| 26/05/2326 May 2023 | Micro company accounts made up to 2023-04-30 | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-27 with no updates | 
| 11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 | 
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES | 
| 06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES | 
| 10/05/1810 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA JANE DOYLE | 
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARK DOYLE | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEVEN DOYLE | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LOUISE DOYLE | 
| 14/06/1714 June 2017 | 30/04/17 TOTAL EXEMPTION FULL | 
| 08/07/168 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders | 
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 03/07/153 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders | 
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 07/07/147 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders | 
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 07/08/137 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 27/06/1327 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders | 
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 03/07/123 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders | 
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 27/06/1127 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders | 
| 01/07/101 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | 
| 28/06/1028 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders | 
| 12/02/1012 February 2010 | CURRSHO FROM 31/07/2010 TO 30/04/2010 | 
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK DOYLE / 16/12/2009 | 
| 16/12/0916 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEVEN DOYLE / 16/12/2009 | 
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN DOYLE / 16/12/2009 | 
| 11/08/0911 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | 
| 29/06/0929 June 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | 
| 13/08/0813 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | 
| 30/06/0830 June 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | 
| 16/10/0716 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | 
| 03/07/073 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | 
| 09/08/069 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | 
| 04/07/064 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | 
| 30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 83 HIGHGATE ROAD COPNOR PORTSMOUTH PO3 5AS | 
| 30/06/0630 June 2006 | DIRECTOR RESIGNED | 
| 30/06/0630 June 2006 | SECRETARY RESIGNED | 
| 30/06/0630 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 23/06/0623 June 2006 | COMPANY NAME CHANGED RAYCHER BUILDING SERVICES LIMITE D CERTIFICATE ISSUED ON 23/06/06 | 
| 22/06/0622 June 2006 | NEW DIRECTOR APPOINTED | 
| 14/09/0514 September 2005 | NEW SECRETARY APPOINTED | 
| 14/09/0514 September 2005 | DIRECTOR RESIGNED | 
| 14/09/0514 September 2005 | SECRETARY RESIGNED | 
| 22/08/0522 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 22/08/0522 August 2005 | NEW DIRECTOR APPOINTED | 
| 19/08/0519 August 2005 | DIRECTOR RESIGNED | 
| 19/08/0519 August 2005 | SECRETARY RESIGNED | 
| 06/07/056 July 2005 | 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