HR PAYROLL IMPLEMENTATION SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/04/258 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM THE MEWS HOUSE MAIN ROAD SELLINDGE KENT TN25 6EG

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTONY KIDDLE / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTONY KIDDLE / 03/12/2018

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTONY KIDDLE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 38 MORTONS LANE UPPER BUCKLEBURY READING BERKSHIRE RG7 6QQ UNITED KINGDOM

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 20 BELVEDERE GARDENS CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GB

View Document

18/04/1618 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTONY KIDDLE / 19/07/2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 8 MALHAM GARDENS HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4XG UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 53 HARRINGTON CLOSE NEWBURY BERKSHIRE RG14 2RQ UNITED KINGDOM

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTONY KIDDLE / 14/12/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 6 MALLOW GARDENS THATCHAM BERKSHIRE RG18 4ES UNITED KINGDOM

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTONY KIDDLE / 29/04/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIDDLE / 18/06/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 09/04/2008

View Document

02/04/072 April 2007 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