- Company Overview for OMEGA PAYROLL SERVICES LTD (09479876)
- Filing history for OMEGA PAYROLL SERVICES LTD (09479876)
- People for OMEGA PAYROLL SERVICES LTD (09479876)
- More for OMEGA PAYROLL SERVICES LTD (09479876)
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) |
---|---|---|---|
21 May 2024 | PSC04 | Change of details for Mr Azim Hussain as a person with significant control on 21 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Mr Azim Hussain on 21 May 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
03 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
24 Jan 2022 | AD01 | Registered office address changed from Pendleton Way, 8th Floor St James House Pendleton Way, Salford Manchester M6 5FW England to Suite a 8th Floor St James House Pendleton Way Salford Greater Manchester M6 5FW on 24 January 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from 5th Floor St James House Pendleton Way Salford Manchester M6 5FW England to Pendleton Way, 8th Floor St James House Pendleton Way, Salford Manchester M6 5FW on 24 January 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Mar 2019 | PSC01 | Notification of Lynne Walker as a person with significant control on 19 October 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
19 Oct 2018 | AP01 | Appointment of Miss Lynne Walker as a director on 19 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 373 Saltshouse Road Hull HU8 9HS England to 5th Floor St James House Pendleton Way Salford Manchester M6 5FW on 2 October 2018 | |
09 Aug 2018 | PSC01 | Notification of Azim Hussain as a person with significant control on 27 July 2018 | |
09 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Melinda Carruthers as a director on 27 July 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Ivan Scott Carruthers as a director on 27 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Azim Hussain as a director on 27 July 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 |