PAYROLL GIVING IN ACTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
20/07/2420 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
06/10/236 October 2023 | Change of details for Mrs Suzette Power as a person with significant control on 2023-10-04 |
06/10/236 October 2023 | Director's details changed for Mrs Suzette Power on 2023-10-04 |
06/10/236 October 2023 | Change of details for Mrs Amelia Tucker -Jones as a person with significant control on 2023-10-04 |
06/10/236 October 2023 | Director's details changed for Mrs Amelia Tucker -Jones on 2023-10-04 |
06/10/236 October 2023 | Secretary's details changed for Thomas Westcott Secretarial Limited on 2023-10-04 |
06/10/236 October 2023 | Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ United Kingdom to Unit 27 Trent South Industrial Park Nottingham NG2 4EQ on 2023-10-06 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
07/04/227 April 2022 | Termination of appointment of Alan Colwill as a director on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Termination of appointment of Alan Colwill as a secretary on 2021-04-30 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-26 with updates |
02/11/212 November 2021 | Appointment of Mrs Suzette Power as a secretary on 2021-04-30 |
27/10/2127 October 2021 | Termination of appointment of Carolyn Colwill as a director on 2021-04-30 |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZETTE POWER |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
07/11/197 November 2019 | CESSATION OF CAROLYN COLWILL AS A PSC |
07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN COLWILL / 01/04/2019 |
07/11/197 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA TUCKER -JONES |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | DIRECTOR APPOINTED MR AMELIA TUCKER -JONES |
23/04/1923 April 2019 | DIRECTOR APPOINTED MRS SUZETTE POWER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLWILL / 26/02/2013 |
30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY COLWILL |
30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN COLWILL |
30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COLWILL / 26/02/2013 |
30/07/1830 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN COLWILL / 26/02/2013 |
10/07/1810 July 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/07/1810 July 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/07/1810 July 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN COLWILL / 26/06/2018 |
09/07/189 July 2018 | CESSATION OF JEREMY JAMES COLWILL AS A PSC |
21/06/1821 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/11/153 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 11A LITCHDON ST BARNSTAPLE DEVON EX32 8ND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/11/122 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/11/1115 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
31/10/1131 October 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
09/11/109 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLWILL / 01/11/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COLWILL / 01/11/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES COLWILL / 01/11/2009 |
21/01/1021 January 2010 | Annual return made up to 1 November 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0811 November 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/11/0720 November 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
20/11/0720 November 2007 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAYROLL GIVING IN ACTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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