PRACTICAL PAYROLL SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

22/07/2422 July 2024 Termination of appointment of Nicholas Paul Wain as a director on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mr. Ian David Larkin as a director on 2024-07-22

View Document

23/01/2423 January 2024 Secretary's details changed for Mr William Wallace Hastings on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr William Wallace Hastings on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Bryan Nicholas Davies on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Nicholas Paul Wain on 2024-01-23

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-20

View Document

12/04/2312 April 2023 Appointment of Mr Bryan Nicholas Davies as a director on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Mr Nicholas Paul Wain as a director on 2023-04-12

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

19/01/2319 January 2023 Registered office address changed from Labs House 15-19, Office 807, Bloomsbury Way London WC1A 2th United Kingdom to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 2023-01-19

View Document

08/12/228 December 2022 Change of details for Topsource Global Solutions Limited as a person with significant control on 2022-04-05

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

25/11/2225 November 2022 Satisfaction of charge 040754380004 in full

View Document

24/02/2224 February 2022 Termination of appointment of Alan James Jackaman as a director on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Laraine Joy Oconnor as a director on 2022-02-23

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYNCH / 20/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / TOPSOURCE GLOBAL SOLUTIONS LIMITED / 20/03/2019

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / TOPSOURCE GLOBAL SOLUTIONS LIMITED / 14/03/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALLACE HASTINGS / 03/05/2018

View Document

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM WALLACE HASTINGS / 03/05/2018

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOPSOURCE GLOBAL SOLUTIONS LIMITED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040754380003

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALLACE HASTINGS / 25/11/2009

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WALLACE HASTINGS / 25/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0813 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0813 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/08/0813 August 2008 AGREEMENT 24/07/2008

View Document

12/08/0812 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM WALLACE HASTINGS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED RICHARD LYNCH

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY LARAINE OCONNOR

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM BLANCHE & CO THAMES HOUSE WELLINGTON STREET WOOLWICH LONDON SE18 6NZ

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/0827 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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