Paytemp Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
UNIVERSAL PERSONNEL (EAST ANGLIA) LIMITED
UNIVERSAL PAYROLL MANAGEMENT SERVICES LIMITED
JARK PAYROLL SERVICES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04336694 |
Record last updated |
Sunday, June 16, 2019 2:08:01 AM UTC |
Official Address |
89 High Street Hadleigh Ipswich Suffolk Ip75ea North, Hadleigh North
There are 567 companies registered at this street
|
Locality |
Hadleigh North |
Region |
England |
Postal Code |
IP75EA
|
Sector |
Other activities of employment placement agencies |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 13, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Jun 13, 2019 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Feb 13, 2014 |
Auditor's letter of resignation
|  |
Registry |
Jan 7, 2014 |
Annual return
|  |
Financials |
Oct 7, 2013 |
Annual accounts
|  |
Registry |
May 24, 2013 |
Registration of a charge / charge code
|  |
Registry |
Dec 18, 2012 |
Annual return
|  |
Financials |
Oct 3, 2012 |
Annual accounts
|  |
Registry |
Dec 20, 2011 |
Annual return
|  |
Financials |
Nov 10, 2011 |
Annual accounts
|  |
Registry |
Nov 9, 2011 |
Change of name certificate
|  |
Registry |
Nov 9, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 9, 2011 |
Company name change
|  |
Registry |
Jul 7, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 15, 2010 |
Annual return
|  |
Registry |
Oct 22, 2010 |
Change of name certificate
|  |
Registry |
Oct 22, 2010 |
Company name change
|  |
Registry |
Oct 6, 2010 |
Notice of change of name nm01 - resolution
|  |
Financials |
Sep 21, 2010 |
Annual accounts
|  |
Registry |
Aug 12, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 28, 2010 |
Particulars of a mortgage or charge 4336...
|  |
Registry |
Apr 16, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 8, 2010 |
Alteration to memorandum and articles
|  |
Registry |
Apr 8, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Apr 8, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 4336...
|  |
Registry |
Apr 8, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
Mar 16, 2010 |
Annual accounts
|  |
Registry |
Jan 15, 2010 |
Change of particulars for director
|  |
Registry |
Dec 11, 2009 |
Annual return
|  |
Registry |
Oct 15, 2009 |
Change of particulars for director
|  |
Registry |
Oct 15, 2009 |
Change of particulars for secretary
|  |
Registry |
Aug 3, 2009 |
Auditor's letter of resignation
|  |
Registry |
Jun 25, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 8, 2009 |
Miscellaneous document
|  |
Registry |
Apr 21, 2009 |
Company name change
|  |
Registry |
Apr 17, 2009 |
Change of name certificate
|  |
Registry |
Dec 12, 2008 |
Annual return
|  |
Financials |
Nov 6, 2008 |
Annual accounts
|  |
Registry |
Dec 18, 2007 |
Annual return
|  |
Financials |
Nov 4, 2007 |
Annual accounts
|  |
Registry |
Jul 5, 2007 |
Resignation of a director
|  |
Registry |
Jun 22, 2007 |
Resignation of one Director (a man)
|  |
Registry |
Dec 13, 2006 |
Annual return
|  |
Financials |
Nov 21, 2006 |
Annual accounts
|  |
Registry |
Aug 15, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 28, 2006 |
Appointment of a director
|  |
Registry |
Feb 1, 2006 |
Appointment of a man as Director
|  |
Registry |
Jan 24, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 3, 2006 |
Annual return
|  |
Financials |
Nov 4, 2005 |
Annual accounts
|  |
Registry |
Jan 7, 2005 |
Annual return
|  |
Financials |
Oct 30, 2004 |
Annual accounts
|  |
Registry |
Feb 12, 2004 |
Annual return
|  |
Financials |
Nov 7, 2003 |
Annual accounts
|  |
Registry |
Jun 23, 2003 |
Resignation of a director
|  |
Registry |
Jun 23, 2003 |
Appointment of a director
|  |
Registry |
Jun 2, 2003 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
Jun 2, 2003 |
Appointment of a man as Director
|  |
Registry |
Dec 16, 2002 |
Annual return
|  |
Registry |
Oct 3, 2002 |
Appointment of a director
|  |
Registry |
Oct 3, 2002 |
Resignation of a director
|  |
Registry |
Jun 30, 2002 |
Appointment of a man as Manager and Director
|  |
Registry |
Jun 30, 2002 |
Resignation of a woman
|  |
Registry |
Mar 19, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 8, 2002 |
Change of accounting reference date
|  |
Registry |
Jan 8, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 17, 2001 |
Resignation of a secretary
|  |
Registry |
Dec 10, 2001 |
Resignation of one Nominee Secretary
|  |
Registry |
Dec 10, 2001 |
Three appointments: a woman, a person and a man,: a woman, a person and a man
|  |