Advanced company searchLink opens in new window

PAYROLL SOFTWARE & SERVICES GROUP MIDCO LIMITED

Company number 12341584

Filter by category

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)
05 Mar 2024 AP01 Appointment of Mr Robert John William Jones as a director on 4 March 2024
05 Mar 2024 AP01 Appointment of Ms Sophie Glanfield as a director on 4 March 2024
05 Mar 2024 TM01 Termination of appointment of Christian Hamilton as a director on 4 March 2024
05 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
30 Nov 2023 MA Memorandum and Articles of Association
30 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2023 MR01 Registration of charge 123415840004, created on 16 November 2023
24 Oct 2023 AA Full accounts made up to 31 March 2023
09 Feb 2023 AA Full accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
01 Jun 2022 MR01 Registration of charge 123415840003, created on 31 May 2022
31 May 2022 AP01 Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022
15 Apr 2022 PSC05 Change of details for Hilary Topco Limited as a person with significant control on 27 May 2020
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 AA Full accounts made up to 31 March 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
22 Nov 2021 AD01 Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021
16 Nov 2021 AD01 Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 16 November 2021
15 Nov 2021 AD01 Registered office address changed from Computer House High Street Gateshead NE8 1ET England to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 15 November 2021
26 Mar 2021 AP01 Appointment of Mrs Michelle Marinos as a director on 25 March 2021
29 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
16 Dec 2020 AD01 Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to Computer House High Street Gateshead NE8 1ET on 16 December 2020
11 Dec 2020 AP01 Appointment of Mr Sebastian Aspland as a director on 11 December 2020
11 Dec 2020 AP01 Appointment of Mr Daniel Edward Brooker as a director on 11 December 2020