AE PAYROLL ADMINISTRATION LIMITED

Trust House C/O Isaacs Trust House C/O Isaacs, Bradford, BD1 5LL, West Yorkshire, England
StatusACTIVE
Company No.09877069
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

AE PAYROLL ADMINISTRATION LIMITED is an active private limited company with number 09877069. It was incorporated 8 years, 6 months, 29 days ago, on 18 November 2015. The company address is Trust House C/O Isaacs Trust House C/O Isaacs, Bradford, BD1 5LL, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr Khalid Aziz

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Khalid Aziz

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Old address: Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL England

New address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL

Change date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-14

Psc name: Isaacs Accountants (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid Aziz

Appointment date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Richard Brier

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-14

Psc name: Shameela Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-14

Psc name: Richard Brier

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-14

Psc name: Saleema Bibi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

New address: Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL

Change date: 2016-09-08

Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDRIUS POWER LIMITED

80 NASEBY ROAD,KETTERING,NN16 0LH

Number:10690247
Status:ACTIVE
Category:Private Limited Company

P & G HOLDINGS LIMITED

UNIT 6,OSSETT,WF5 9SQ

Number:09669300
Status:ACTIVE
Category:Private Limited Company

PINEHURST FREEHOLDING COMPANY LIMITED

THE KIOSK,CAMBRIDGE,CB3 9BE

Number:02831571
Status:ACTIVE
Category:Private Limited Company

SIMON BELL WEALTH MANAGEMENT LIMITED

54 NORCOT ROAD,READING,RG30 6BU

Number:09280519
Status:ACTIVE
Category:Private Limited Company

SR CONSULTANTS LTD

EMERY HOUSE,MANCHESTER,M20 6FJ

Number:08552005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAR SPIRIT LIMITED

BADGERS OAK BARN,CRANBROOK,TN17 2SW

Number:08818303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source