BARRIE BOOKKEEPING & PAYROLL SOLUTIONS LIMITED
Company number SC411894
- Company Overview for BARRIE BOOKKEEPING & PAYROLL SOLUTIONS LIMITED (SC411894)
- Filing history for BARRIE BOOKKEEPING & PAYROLL SOLUTIONS LIMITED (SC411894)
- People for BARRIE BOOKKEEPING & PAYROLL SOLUTIONS LIMITED (SC411894)
- More for BARRIE BOOKKEEPING & PAYROLL SOLUTIONS LIMITED (SC411894)
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 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
15 Nov 2023 | PSC07 | Cessation of Ross Barrie as a person with significant control on 1 November 2023 | |
15 Nov 2023 | PSC02 | Notification of Roli Group Ltd as a person with significant control on 1 November 2023 | |
13 Nov 2023 | SH02 | Sub-division of shares on 1 November 2023 | |
01 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
08 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
04 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
08 Nov 2018 | AD01 | Registered office address changed from Suite D 11 Boston Road Glenrothes Fife KY6 2RE to Suite 1 Airlie House Pentland Park Glenrothes KY6 2AG on 8 November 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
25 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH01 | Director's details changed for Miss Lisa Ceglarek on 1 September 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AD01 | Registered office address changed from 14 Hanover Court North Street Glenrothes Fife KY7 5SB to Suite D 11 Boston Road Glenrothes Fife KY6 2RE on 27 May 2015 |