Advanced company searchLink opens in new window

THE PAYROLL DEPARTMENT LTD

Company number 05452863

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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