- Company Overview for THE PAYROLL DEPARTMENT LTD (05452863)
- Filing history for THE PAYROLL DEPARTMENT LTD (05452863)
- People for THE PAYROLL DEPARTMENT LTD (05452863)
- More for THE PAYROLL DEPARTMENT LTD (05452863)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
07 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
26 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
20 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
22 May 2021 | TM02 | Termination of appointment of Ordered Management Secretary Ltd as a secretary on 10 May 2021 | |
10 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | SH08 | Change of share class name or designation | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Apr 2019 | PSC01 | Notification of Mark Julian Smith as a person with significant control on 28 February 2019 | |
03 Apr 2019 | PSC07 | Cessation of Qtac Solutions Limited as a person with significant control on 28 February 2019 | |
03 Apr 2019 | AD02 | Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 55 High Street Shirehampton Bristol BS11 0DW | |
28 Mar 2019 | AP01 | Appointment of Alex Glanvil Rowson as a director on 1 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Lee Williams as a director on 1 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Simon John Palmer as a director on 1 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Roger Godfrey Howells as a director on 1 March 2019 | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Qtac House, Kingsfield Lane Longwell Green Bristol BS30 6DL to Unit 4 Badminton Court, Station Road Yate Bristol BS37 5HZ on 16 August 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
26 Mar 2018 | TM01 | Termination of appointment of Peter John Prater as a director on 5 March 2018 |