Paytemp Ltd

Reports

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

Details

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

Charts

Visits

PAYTEMP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112014-32014-92014-102022-122025-12025-32025-40123

Searches

PAYTEMP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 13, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 13, 2019 Appointment of a man as Director 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%) 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 Auditor's letter of resignation
Registry Jan 7, 2014 Annual return Annual return
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry May 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 18, 2012 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Annual return Annual return
Financials Nov 10, 2011 Annual accounts Annual accounts
Registry Nov 9, 2011 Change of name certificate Change of name certificate
Registry Nov 9, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 9, 2011 Company name change Company name change
Registry Jul 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 15, 2010 Annual return Annual return
Registry Oct 22, 2010 Change of name certificate Change of name certificate
Registry Oct 22, 2010 Company name change Company name change
Registry Oct 6, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Sep 21, 2010 Annual accounts Annual accounts
Registry Aug 12, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 2010 Particulars of a mortgage or charge 4336... Particulars of a mortgage or charge 4336...
Registry Apr 16, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 8, 2010 Statement of satisfaction in full or in part of mortgage or charge 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... 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 Statement of satisfaction in full or in part of mortgage or charge
Financials Mar 16, 2010 Annual accounts Annual accounts
Registry Jan 15, 2010 Change of particulars for director Change of particulars for director
Registry Dec 11, 2009 Annual return Annual return
Registry Oct 15, 2009 Change of particulars for director Change of particulars for director
Registry Oct 15, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Aug 3, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 25, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2009 Miscellaneous document Miscellaneous document
Registry Apr 21, 2009 Company name change Company name change
Registry Apr 17, 2009 Change of name certificate Change of name certificate
Registry Dec 12, 2008 Annual return Annual return
Financials Nov 6, 2008 Annual accounts Annual accounts
Registry Dec 18, 2007 Annual return Annual return
Financials Nov 4, 2007 Annual accounts Annual accounts
Registry Jul 5, 2007 Resignation of a director Resignation of a director
Registry Jun 22, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 13, 2006 Annual return Annual return
Financials Nov 21, 2006 Annual accounts Annual accounts
Registry Aug 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 28, 2006 Appointment of a director Appointment of a director
Registry Feb 1, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Jan 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2006 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Jan 7, 2005 Annual return Annual return
Financials Oct 30, 2004 Annual accounts Annual accounts
Registry Feb 12, 2004 Annual return Annual return
Financials Nov 7, 2003 Annual accounts Annual accounts
Registry Jun 23, 2003 Resignation of a director Resignation of a director
Registry Jun 23, 2003 Appointment of a director Appointment of a director
Registry Jun 2, 2003 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Jun 2, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Dec 16, 2002 Annual return Annual return
Registry Oct 3, 2002 Appointment of a director Appointment of a director
Registry Oct 3, 2002 Resignation of a director Resignation of a director
Registry Jun 30, 2002 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Jun 30, 2002 Resignation of a woman Resignation of a woman
Registry Mar 19, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 8, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 17, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 10, 2001 Resignation of one Nominee Secretary 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 Three appointments: a woman, a person and a man,: a woman, a person and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)