Advanced company searchLink opens in new window

VISION PAYROLL LTD

Company number 13092165

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)
11 Dec 2023 WU04 Appointment of a liquidator
09 Dec 2023 AD01 Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ United Kingdom to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 9 December 2023
06 Dec 2023 COCOMP Order of court to wind up
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 AP01 Appointment of Mr Stuart Glover as a director on 1 December 2021
20 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
07 Nov 2022 CERTNM Company name changed sj payment services LTD\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
10 Oct 2022 CH01 Director's details changed for Ms Teresa Clive on 27 September 2022
23 Sep 2022 AD01 Registered office address changed from Office 37.36 37th Floor One Canada Square Canary Wharf London E14 5AA England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 23 September 2022
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
04 May 2021 AD01 Registered office address changed from Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA England to Office 37.36 37th Floor One Canada Square Canary Wharf London E14 5AA on 4 May 2021
21 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted