Advanced company searchLink opens in new window

BARRIE BOOKKEEPING & PAYROLL SOLUTIONS LIMITED

Company number SC411894

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 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
  • GBP 100
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