PAYLESSTAXES.CO.UK LIMITED
Status | ACTIVE |
Company No. | SC238411 |
Category | Private Limited Company |
Incorporated | 21 Oct 2002 |
Age | 21 years, 7 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
PAYLESSTAXES.CO.UK LIMITED is an active private limited company with number SC238411. It was incorporated 21 years, 7 months, 15 days ago, on 21 October 2002. The company address is 46 Court Street 46 Court Street, DD3 7QT.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Change to a person with significant control
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Asrar Un-Nabi
Change date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-25
Officer name: David William Adamson
Documents
Mortgage satisfy charge full
Date: 15 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Appoint person director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asrar Un-Nabi
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person secretary company with change date
Date: 24 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Asrar Un-Nabi
Change date: 2009-10-22
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Mr David Adamson
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr. Asrar un-nabi
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr david william adamson
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david adamson
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director asrar un-nabi
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / asrar un-nabi / 17/06/2009
Documents
Legacy
Date: 17 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 17/06/09\gbp si 95@1=95\gbp ic 5/100\
Documents
Legacy
Date: 17 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 17/06/09\gbp si 4@1=4\gbp ic 1/5\
Documents
Resolution
Date: 17 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / asrar un-nabi / 22/10/2008
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Legacy
Date: 24 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Legacy
Date: 04 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10990324 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGWOOD IMMIGRATION SERVICES LLP
COLLINGWOOD BUILDINGS,NEWCASTLE UPON TYNE,NE1 1JF
Number: | OC390919 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
178A WHITECHAPEL ROAD,LONDON,E1 1BJ
Number: | 11804576 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 10927056 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 11215847 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS,CIRENCESTER,GL7 1US
Number: | 06797506 |
Status: | ACTIVE |
Category: | Private Limited Company |