FMP HR AND PAYROLL SOFTWARE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of David James Lockie as a director on 2025-05-31

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

29/01/2429 January 2024

View Document

20/01/2420 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

08/01/228 January 2022

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN COTTRELL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM DOWNLANDS HOUSE DRAYTON LANE MERSTON CHICHESTER WEST SUSSEX PO20 1EL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED KEVIN PETER DADY

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MS ELONA MORTIMER-ZHIKA

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HAMILTON

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR MILAN KELLNER

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MICHAEL DAVID COX

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER MOORE

View Document

25/10/1625 October 2016 COMPANY NAME CHANGED BOND HR AND PAYROLL SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/10/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM COURTLANDS PARKLANDS AVENUE GORING-BY-SEA WORTHING BN12 4NG UNITED KINGDOM

View Document

01/09/161 September 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR CHRISTIAN SEAN HAMILTON

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDS

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MILAN KELLNER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MORRISON

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098119700001

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098119700002

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR JUSTIN ANDREW COTTRELL

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098119700001

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED TIMOTHY RICHARDS

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED ROGER BRIAN MOORE

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED BOND HR AND PAYROLL LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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