- Company Overview for PAYESOFT LIMITED (10828809)
- Filing history for PAYESOFT LIMITED (10828809)
- People for PAYESOFT LIMITED (10828809)
- More for PAYESOFT LIMITED (10828809)
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) |
---|---|---|---|
29 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
24 Jun 2022 | AD01 | Registered office address changed from 4C Exchange Station Tithebarn Street Liverpool L2 2QP England to 20-22 Wenlock Road London N1 7GU on 24 June 2022 | |
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
21 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Blair Dugald Adamson on 23 November 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
28 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
19 Oct 2020 | PSC05 | Change of details for Payesoft Limited as a person with significant control on 13 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
18 Dec 2019 | CH01 | Director's details changed for Mr Blair Dugald Adamson on 17 December 2019 | |
28 Nov 2019 | AP01 | Appointment of Mrs Jean Anne Adamson as a director on 28 November 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
09 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom to 4C Exchange Station Tithebarn Street Liverpool L2 2QP on 3 December 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
13 Jun 2018 | AP01 | Appointment of Mr Blair Dugald Adamson as a director on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Peter Adamson as a director on 13 June 2018 |