- Company Overview for PAY360 LIMITED (03539217)
- Filing history for PAY360 LIMITED (03539217)
- People for PAY360 LIMITED (03539217)
- More for PAY360 LIMITED (03539217)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
16 Apr 2024 | PSC05 | Change of details for Access Paysuite Ltd as a person with significant control on 21 April 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 21 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
01 Feb 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
15 Dec 2022 | TM01 | Termination of appointment of Stephen Robert Ferry as a director on 14 December 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Christopher Dunn as a director on 14 December 2022 | |
06 Dec 2022 | MA | Memorandum and Articles of Association | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2022 | PSC07 | Cessation of Capita Holdings Limited as a person with significant control on 1 December 2022 | |
02 Dec 2022 | PSC02 | Notification of Access Paysuite Ltd as a person with significant control on 1 December 2022 | |
02 Dec 2022 | AP01 | Appointment of Mrs Andrea Maria Dunlop as a director on 1 December 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Michael James Audis as a director on 1 December 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 1 December 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Adam John Witherow Brown as a director on 1 December 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Robert Hugh Binns as a director on 1 December 2022 | |
02 Dec 2022 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 1 December 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Capita Corporate Director Limited as a director on 1 December 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2 December 2022 | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
09 Aug 2021 | TM01 | Termination of appointment of James Cowan as a director on 6 August 2021 | |
15 Jun 2021 | AP01 | Appointment of Director Christopher Dunn as a director on 28 May 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Andrew James Timlin as a director on 28 May 2021 |