SELECT PAYROLL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
22/07/2422 July 2024 | Termination of appointment of Nicholas Paul Wain as a director on 2024-07-22 |
22/07/2422 July 2024 | Appointment of Mr. Ian David Larkin as a director on 2024-07-22 |
23/01/2423 January 2024 | Director's details changed for Mr Bryan Nicholas Davies on 2024-01-23 |
23/01/2423 January 2024 | Director's details changed for Mr Nicholas Paul Wain on 2024-01-23 |
21/12/2321 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
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 |
05/06/235 June 2023 | Termination of appointment of Dawn Wade as a director on 2023-06-05 |
24/04/2324 April 2023 | |
24/04/2324 April 2023 | |
24/04/2324 April 2023 | |
24/04/2324 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
05/04/235 April 2023 | |
05/04/235 April 2023 | |
19/01/2319 January 2023 | Registered office address changed from Office 807, Labs House 15-19, Bloomsbury Way, Lond Bloomsbury Way London WC1A 2th England to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 2023-01-19 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
24/11/2124 November 2021 | Registered office address changed from 148 Kineton Green Road Olton Solihull West Midlands B92 7EF to Office 807, Labs House 15-19, Bloomsbury Way, Lond Bloomsbury Way London WC1A 2th on 2021-11-24 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-10 with updates |
14/07/2114 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
14/02/1214 February 2012 | COMPANY NAME CHANGED PAY DAYS UK LIMITED CERTIFICATE ISSUED ON 14/02/12 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WADE / 15/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WADE / 15/05/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 33 WAGON LANE SOLIHULL B92 7PW UNITED KINGDOM |
03/06/093 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | 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