AD01 |
Change of registered address from 25B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on Fri, 24th Nov 2023 to 2 Lyle Close Thurcroft Rotherham S66 9FN
filed on: 24th, November 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed C21 accounting & payroll solutions LTDcertificate issued on 22/11/23
filed on: 22nd, November 2023
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, November 2023
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, May 2023
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, February 2023
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2023
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, February 2023
|
incorporation |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Sep 2017 secretary's details were changed
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 4th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 4th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DA on Mon, 12th Oct 2015 to 25B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 12th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 41 Morton Gardens Halfway Sheffield S20 8GJ England on Thu, 18th Sep 2014 to Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DA
filed on: 18th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DU England on Thu, 18th Sep 2014 to Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DA
filed on: 18th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Sep 2014
filed on: 18th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 18th Sep 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, September 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 7th Oct 2013. Old Address: 112 Cavendish Building Westthorpe Business Innovation Centre Westthorpe Fields Road Sheffield S21 1TZ United Kingdom
filed on: 7th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Sep 2013
filed on: 7th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Oct 2013: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Mon, 7th Oct 2013. Old Address: 41 Morton Gardens Halfway Sheffield S20 8GJ England
filed on: 7th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Oct 2012
filed on: 2nd, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, August 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 27th Mar 2012. Old Address: 41 Morton Gardens Halfway Sheffeld S20 8GJ United Kingdom
filed on: 27th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 27th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2011
filed on: 4th, April 2011
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed payroll salary solutions LIMITEDcertificate issued on 15/07/10
filed on: 15th, July 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, July 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Mar 2010
filed on: 29th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 13th, April 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 24th, July 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 07/04/2009 from 41 morton ardens halfway sheffeld S20 8GJ united kingdom
filed on: 7th, April 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2009 from 41 morton gardens halfway sheffield south yorkshire S20 8GJ uk
filed on: 7th, April 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2009 from 41 morton gardens halfway sheffield south yorkshire S20 8GJ united kingdom
filed on: 7th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 7th Apr 2009 with complete member list
filed on: 7th, April 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 1st, August 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Wed, 19th Mar 2008 Appointment terminated secretary
filed on: 19th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2008
|
incorporation |
Free Download
(17 pages)
|