WORKPAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewSatisfaction of charge 073873250004 in full

View Document

23/10/2523 October 2025 NewRegistered office address changed from Springwell House Newbold Road Chesterfield S41 7PS England to Floors 1 and 2 4 Babington Lane Derby Derbyshire DE1 1SU on 2025-10-23

View Document

26/09/2526 September 2025 NewConfirmation statement made on 2025-09-14 with updates

View Document

24/09/2524 September 2025 NewDirector's details changed for Mrs Anne Wright on 2025-09-11

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr Alexander James Glasner on 2025-09-11

View Document

29/08/2529 August 2025 Registration of charge 073873250006, created on 2025-08-27

View Document

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

View Document

05/06/255 June 2025 Registration of charge 073873250005, created on 2025-06-04

View Document

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

View Accounts

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

18/08/2318 August 2023 Accounts for a small company made up to 2022-10-31

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Registration of charge 073873250004, created on 2021-10-12

View Document

13/10/2113 October 2021 Satisfaction of charge 073873250003 in full

View Document

04/10/214 October 2021 Registration of charge 073873250003, created on 2021-09-14

View Document

29/09/2129 September 2021 Termination of appointment of Andrew Richardson as a director on 2021-09-14

View Document

29/09/2129 September 2021 Registration of charge 073873250002, created on 2021-09-14

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

29/09/2129 September 2021 Cessation of Helen Kathryn Richardson as a person with significant control on 2021-09-14

View Document

29/09/2129 September 2021 Appointment of Alexander James Glasner as a director on 2021-09-14

View Document

29/09/2129 September 2021 Notification of Coniston Peak (Wp) Limited as a person with significant control on 2021-09-14

View Document

29/09/2129 September 2021 Termination of appointment of Helen Kathryn Richardson as a director on 2021-09-14

View Document

29/09/2129 September 2021 Cessation of Andrew Richardson as a person with significant control on 2021-09-14

View Document

11/06/2111 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073873250001

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073873250001

View Document

08/11/208 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 07/05/2013

View Document

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

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 119A HIGH STREET CLAY CROSS CHESTERFIELD S45 9DZ

View Document

24/01/2024 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE WRIGHT / 31/10/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX

View Document

25/02/1925 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

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

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/12/1529 December 2015 ADOPT ARTICLES 23/11/2015

View Document

16/12/1516 December 2015 02/11/15 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS ANNE WRIGHT

View Document

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM THE WORKSHOP PARK ROAD BUSINESS CENTRE MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 8ER

View Document

07/11/137 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 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