PAYWORKS PAYROLL LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewCertificate of change of name

View Document

19/09/2519 September 2025 NewRegistered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 2025-09-19

View Document

29/07/2529 July 2025 Accounts for a small company made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Accounts for a small company made up to 2023-10-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/08/2310 August 2023 Appointment of Mr Steven Pendergast as a director on 2023-08-10

View Document

10/08/2310 August 2023 Termination of appointment of Leslie John Finlay as a director on 2023-08-10

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

08/12/228 December 2022 Change of details for Quest Pay Solutions Ne Limited as a person with significant control on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Accounts for a small company made up to 2020-10-31

View Document

11/01/2111 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEST PAY SOLUTIONS NE LIMITED

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PENDERGAST

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR LESLIE JOHN FINLAY

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED ENRJ PARTNERS LIMITED CERTIFICATE ISSUED ON 28/07/17

View Document

30/05/1730 May 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR STEVEN PENDERGAST

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CANT

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN MELLING

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR RHYS HORTON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098735160001

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR RHYS LLOYD HORTON

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER CANT

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR EWAN ROBERT MELLING

View Document

16/11/1516 November 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