Advanced company searchLink opens in new window

NET PAY LTD

Company number 05159261

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)
08 Feb 2016 CH01 Director's details changed for Mr Barry Scott Millen on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from Lyons House 38 High Street Margate Kent CT9 1DS to 35 High Street Margate Kent CT9 1DX on 5 February 2016
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 150
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 150
10 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150
15 Oct 2013 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 15 October 2013
03 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Aug 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
03 Aug 2011 TM02 Termination of appointment of Hmn Company Services Limited as a secretary
06 Apr 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
03 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
21 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
21 Jun 2010 CH04 Secretary's details changed for Hmn Company Services Limited on 21 June 2010
01 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Dec 2009 TM01 Termination of appointment of Gary Necker as a director
08 Sep 2009 363a Return made up to 21/06/09; full list of members
07 Sep 2009 287 Registered office changed on 07/09/2009 from webster house jesmond street folkestone kent CT19 5QW
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Aug 2008 363a Return made up to 21/06/08; full list of members
04 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006