WORKPAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Satisfaction of charge 073873250004 in full |
| 23/10/2523 October 2025 New | Registered 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 |
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-14 with updates |
| 24/09/2524 September 2025 New | Director's details changed for Mrs Anne Wright on 2025-09-11 |
| 24/09/2524 September 2025 New | Director's details changed for Mr Alexander James Glasner on 2025-09-11 |
| 29/08/2529 August 2025 | Registration of charge 073873250006, created on 2025-08-27 |
| 29/07/2529 July 2025 | Accounts for a small company made up to 2024-10-31 |
| 05/06/255 June 2025 | Registration of charge 073873250005, created on 2025-06-04 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
| 18/08/2318 August 2023 | Accounts for a small company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/10/2114 October 2021 | Registration of charge 073873250004, created on 2021-10-12 |
| 13/10/2113 October 2021 | Satisfaction of charge 073873250003 in full |
| 04/10/214 October 2021 | Registration of charge 073873250003, created on 2021-09-14 |
| 29/09/2129 September 2021 | Termination of appointment of Andrew Richardson as a director on 2021-09-14 |
| 29/09/2129 September 2021 | Registration of charge 073873250002, created on 2021-09-14 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-14 with updates |
| 29/09/2129 September 2021 | Cessation of Helen Kathryn Richardson as a person with significant control on 2021-09-14 |
| 29/09/2129 September 2021 | Appointment of Alexander James Glasner as a director on 2021-09-14 |
| 29/09/2129 September 2021 | Notification of Coniston Peak (Wp) Limited as a person with significant control on 2021-09-14 |
| 29/09/2129 September 2021 | Termination of appointment of Helen Kathryn Richardson as a director on 2021-09-14 |
| 29/09/2129 September 2021 | Cessation of Andrew Richardson as a person with significant control on 2021-09-14 |
| 11/06/2111 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 23/11/2023 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073873250001 |
| 12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
| 11/11/2011 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073873250001 |
| 08/11/208 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 07/05/2013 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 119A HIGH STREET CLAY CROSS CHESTERFIELD S45 9DZ |
| 24/01/2024 January 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE WRIGHT / 31/10/2019 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 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 |
| 25/02/1925 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/06/1818 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 29/12/1529 December 2015 | ADOPT ARTICLES 23/11/2015 |
| 16/12/1516 December 2015 | 02/11/15 STATEMENT OF CAPITAL GBP 100 |
| 16/12/1516 December 2015 | DIRECTOR APPOINTED MRS ANNE WRIGHT |
| 19/11/1519 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/12/141 December 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
| 20/11/1420 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM THE WORKSHOP PARK ROAD BUSINESS CENTRE MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 8ER |
| 07/11/137 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/10/129 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/12/1115 December 2011 | PREVEXT FROM 30/09/2011 TO 31/10/2011 |
| 11/10/1111 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
| 24/09/1024 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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