Advanced company searchLink opens in new window

OMEGA PAYROLL SERVICES LTD

Company number 09479876

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)
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