Advanced company searchLink opens in new window

HAVARD PAYROLL SERVICES LIMITED

Company number 04198470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2025 CERTNM Company name changed havard & macaulay LIMITED\certificate issued on 06/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-05
20 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
13 Nov 2023 AA01 Previous accounting period shortened from 31 March 2024 to 30 September 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 2
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
15 Mar 2023 CH01 Director's details changed for Mr Ian John Havard on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Mrs Annette Susan Claire Havard on 15 March 2023
15 Mar 2023 CH03 Secretary's details changed for Annette Susan Claire Havard on 15 March 2023
19 Oct 2022 AD01 Registered office address changed from 3rd Floor Scottish Mutual House North Street Hornchurch RM11 1RS England to Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP on 19 October 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
21 May 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
26 Apr 2021 CH03 Secretary's details changed for Annette Susan Claire Havard on 22 April 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2021 AP01 Appointment of Mrs Annette Susan Claire Havard as a director on 28 January 2021
29 Jan 2021 AD01 Registered office address changed from C/O Jane Macaulay 3rd Floor Scottish Mutual Hse 27-29 North Street Hornchurch Essex RM11 1RS to 3rd Floor Scottish Mutual House North Street Hornchurch RM11 1RS on 29 January 2021
31 Jul 2020 TM01 Termination of appointment of Jane Louise Macaulay as a director on 30 June 2020
31 Jul 2020 PSC07 Cessation of Jane Louise Macaulay as a person with significant control on 30 July 2020
05 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018