PAYRESOLVED LTD - History of Changes


DateDescription
2024-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID ALDRIDGE / 18/04/2024
2024-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN ALDRIDGE / 18/04/2024
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-07-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-07-11 update statutory_documents FIRST GAZETTE
2023-05-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 88 HIGHLANDS ROAD FAREHAM PO15 6JE ENGLAND
2023-04-07 delete address 88 HIGHLANDS ROAD FAREHAM ENGLAND PO15 6JE
2023-04-07 insert address 19 COX AVENUE BOURNEMOUTH ENGLAND BH9 3LY
2023-04-07 update registered_address
2023-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2023 FROM 88 HIGHLANDS ROAD FAREHAM PO15 6JE ENGLAND
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-06-14 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-01 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-09-07 delete address 4 NAMU ROAD BOURNEMOUTH UNITED KINGDOM BH9 2QU
2019-09-07 insert address 88 HIGHLANDS ROAD FAREHAM ENGLAND PO15 6JE
2019-09-07 update registered_address
2019-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2019 FROM 4 NAMU ROAD BOURNEMOUTH BH9 2QU UNITED KINGDOM
2019-03-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2019-03-26 update statutory_documents SAIL ADDRESS CREATED
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-26 update statutory_documents CESSATION OF LAURENT MICHEL AVENET AS A PSC
2019-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENT AVENET
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-12-07 update account_category NO ACCOUNTS FILED => null
2018-12-07 update accounts_last_madeup_date null => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-27 => 2019-11-30
2018-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-02-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION