Advanced company searchLink opens in new window

VENATU PAYROLL SOLUTIONS LTD

Company number 08762698

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)
05 Jul 2018 PSC01 Notification of Steven Hardy as a person with significant control on 1 May 2018
24 Aug 2017 CS01 Confirmation statement made on 9 June 2017 with updates
17 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Mar 2017 AP01 Appointment of Mr Steven Hardy as a director on 1 March 2017
21 Mar 2017 TM01 Termination of appointment of Damien Paton as a director on 1 March 2017
21 Mar 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 33 Cathedral Road Cardiff CF11 9HB on 21 March 2017
02 Mar 2017 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2017-03-02
  • GBP 1
10 Feb 2017 AD01 Registered office address changed from PO Box 4385 08762698: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 10 February 2017
02 Feb 2017 AP01 Appointment of Mr Damien Paton as a director on 1 January 2017
02 Feb 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 January 2017
23 Nov 2016 RP05 Registered office address changed to PO Box 4385, 08762698: Companies House Default Address, Cardiff, CF14 8LH on 23 November 2016
11 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2016 AA Accounts for a dormant company made up to 30 November 2015
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
09 Jun 2014 CH01 Director's details changed for Mr Paul Philip Hamilton on 1 May 2014
05 Nov 2013 NEWINC Incorporation