PAYROLL GIVING IN ACTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

20/07/2420 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

06/10/236 October 2023 Change of details for Mrs Suzette Power as a person with significant control on 2023-10-04

View Document

06/10/236 October 2023 Director's details changed for Mrs Suzette Power on 2023-10-04

View Document

06/10/236 October 2023 Change of details for Mrs Amelia Tucker -Jones as a person with significant control on 2023-10-04

View Document

06/10/236 October 2023 Director's details changed for Mrs Amelia Tucker -Jones on 2023-10-04

View Document

06/10/236 October 2023 Secretary's details changed for Thomas Westcott Secretarial Limited on 2023-10-04

View Document

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

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Alan Colwill as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Alan Colwill as a secretary on 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

02/11/212 November 2021 Appointment of Mrs Suzette Power as a secretary on 2021-04-30

View Document

27/10/2127 October 2021 Termination of appointment of Carolyn Colwill as a director on 2021-04-30

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZETTE POWER

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

07/11/197 November 2019 CESSATION OF CAROLYN COLWILL AS A PSC

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN COLWILL / 01/04/2019

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA TUCKER -JONES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR AMELIA TUCKER -JONES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS SUZETTE POWER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLWILL / 26/02/2013

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY COLWILL

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN COLWILL

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COLWILL / 26/02/2013

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN COLWILL / 26/02/2013

View Document

10/07/1810 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/07/1810 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/07/1810 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN COLWILL / 26/06/2018

View Document

09/07/189 July 2018 CESSATION OF JEREMY JAMES COLWILL AS A PSC

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 11A LITCHDON ST BARNSTAPLE DEVON EX32 8ND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLWILL / 01/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COLWILL / 01/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES COLWILL / 01/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 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