Advanced company searchLink opens in new window

MYSOLPAY LIMITED

Company number 12031139

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
03 Apr 2023 AA Micro company accounts made up to 30 June 2022
01 Feb 2023 TM01 Termination of appointment of Payal Solanki as a director on 1 February 2023
05 Dec 2022 PSC05 Change of details for Lampard Porter & Symmonds Holdings Limited as a person with significant control on 24 October 2022
24 Oct 2022 CERTNM Company name changed lampard porter & symmonds aviation LTD\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
20 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 30 June 2021
21 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
14 Sep 2021 CH01 Director's details changed for Mrs Payal Solanki on 14 September 2021
14 Sep 2021 CH01 Director's details changed for Mrs Payal Solanki on 14 September 2021
05 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
04 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
03 Sep 2020 CH01 Director's details changed for Nirad Vinod Solanki on 3 September 2020
03 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
02 Sep 2020 TM01 Termination of appointment of Pritesh Kotecha as a director on 2 September 2020
02 Sep 2020 AP01 Appointment of Mrs Payal Solanki as a director on 2 September 2020
16 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
11 Feb 2020 PSC05 Change of details for Lampard Porter & Symmonds Holdings Limited as a person with significant control on 11 February 2020
10 Feb 2020 AD01 Registered office address changed from C/O Enhance Accountancy the Fort Offices Artillery Business Park Oswestry Shropshire SY11 4AD United Kingdom to Unit 7, Salisbury House Wheatfield Way Hinckley LE10 1YG on 10 February 2020
04 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-04
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted