DIRECT PAYMENTS PAYROLL SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 2 Earlstress Court Corby Northamptonshire NN17 4AX to 1 Adelaide House Priors Haw Road Corby NN17 5JG on 2025-05-16

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENDAL

View Document

03/04/193 April 2019 CESSATION OF DAVID MARTIN KENDAL AS A PSC

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KENDAL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ANDREW KENDAL

View Document

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARTIN KENDAL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KENDAL / 28/02/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KENDAL

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KENDAL / 01/12/2012

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENDAL / 01/12/2011

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MILES ANTHONY KNIGHT / 03/12/2010

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MILES ANTHONY KNIGHT / 03/12/2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENDAL / 01/12/2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN KENDAL / 01/12/2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MILES ANTHONY KNIGHT / 25/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY BRIAN KENDAL

View Document

03/08/093 August 2009 SECRETARY APPOINTED MR MILES ANTHONY KNIGHT

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM THE STUDIO BENEFIELD ROAD BRIGSTOCK KETTERING NORTHAMPTONSHIRE NN14 3ES

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 30 June 2006

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED PHOENIX PAYROLL SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/05

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company