Advanced company searchLink opens in new window

WORKPAYS LIMITED

Company number 07387325

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)
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
18 Aug 2023 AA Accounts for a small company made up to 31 October 2022
29 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
28 Jul 2022 AA Accounts for a small company made up to 31 October 2021
14 Oct 2021 MR01 Registration of charge 073873250004, created on 12 October 2021
13 Oct 2021 MR04 Satisfaction of charge 073873250003 in full
04 Oct 2021 MR01 Registration of charge 073873250003, created on 14 September 2021
29 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
29 Sep 2021 PSC02 Notification of Coniston Peak (Wp) Limited as a person with significant control on 14 September 2021
29 Sep 2021 PSC07 Cessation of Helen Kathryn Richardson as a person with significant control on 14 September 2021
29 Sep 2021 PSC07 Cessation of Andrew Richardson as a person with significant control on 14 September 2021
29 Sep 2021 TM01 Termination of appointment of Andrew Richardson as a director on 14 September 2021
29 Sep 2021 TM01 Termination of appointment of Helen Kathryn Richardson as a director on 14 September 2021
29 Sep 2021 AP01 Appointment of Alexander James Glasner as a director on 14 September 2021
29 Sep 2021 MR01 Registration of charge 073873250002, created on 14 September 2021
11 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
23 Nov 2020 MR04 Satisfaction of charge 073873250001 in full
12 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
11 Nov 2020 MR01 Registration of charge 073873250001, created on 23 October 2020
08 Nov 2020 CH01 Director's details changed for Mr Andrew Richardson on 7 May 2013
01 May 2020 AD01 Registered office address changed from 119a High Street Clay Cross Chesterfield S45 9DZ to Springwell House Newbold Road Chesterfield S41 7PS on 1 May 2020
24 Jan 2020 AA Unaudited abridged accounts made up to 31 October 2019
05 Dec 2019 CH01 Director's details changed for Mrs Anne Wright on 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
05 Sep 2019 AD01 Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to 119a High Street Clay Cross Chesterfield S45 9DZ on 5 September 2019