- Company Overview for NET PAY LTD (05159261)
- Filing history for NET PAY LTD (05159261)
- People for NET PAY LTD (05159261)
- More for NET PAY LTD (05159261)
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
|
|
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
|
|
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
|
|
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 |