PAYE ASSIST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE JANE MITCHELL
2022-10-10 update statutory_documents CESSATION OF DAVID NEIL MITCHELL AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2021
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-14 delete address DSP House West Street Crewe Cheshire CW1 3PA
2019-04-14 insert address Metasi House West Street Crewe Cheshire CW1 3PA
2019-04-14 update primary_contact DSP House West Street Crewe Cheshire CW1 3PA => Metasi House West Street Crewe Cheshire CW1 3PA
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-28 update statutory_documents 01/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address 1ST FLOOR, 1 HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP10 0AA
2015-06-08 insert address 1ST FLOOR, 1 HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0AA
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-06-08 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY MACDONALD / 21/05/2015
2015-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY MACDONALD / 21/05/2015
2015-05-12 update statutory_documents 01/04/15 FULL LIST
2014-12-07 delete address UNIT F WHARF BUSINESS CENTRE WHARF LANE BOURNE END BUCKS SL8 5RU
2014-12-07 insert address 1ST FLOOR, 1 HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP10 0AA
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update registered_address
2014-11-25 delete address Unit F, Wharf Business Centre Wharf Lane Bourne End Buckinghamshire SL8 5RU
2014-11-25 insert address 1st Floor 1 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AA
2014-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM UNIT F WHARF BUSINESS CENTRE WHARF LANE BOURNE END BUCKS SL8 5RU
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT F WHARF BUSINESS CENTRE WHARF LANE BOURNE END BUCKS ENGLAND SL8 5RU
2014-06-07 insert address UNIT F WHARF BUSINESS CENTRE WHARF LANE BOURNE END BUCKS SL8 5RU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-06-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-05-13 update statutory_documents 01/04/14 FULL LIST
2014-04-30 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-03-13 insert person John Sewell
2014-03-13 insert person Peter Evans
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-23 insert company_previous_name ENTIGY PAYROLL LIMITED
2013-06-23 update name ENTIGY PAYROLL LIMITED => PAYE ASSIST LIMITED
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-02 update statutory_documents 01/04/13 FULL LIST
2012-11-01 update statutory_documents COMPANY NAME CHANGED ENTIGY PAYROLL LIMITED CERTIFICATE ISSUED ON 01/11/12
2012-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-30 update statutory_documents 01/04/12 FULL LIST
2012-04-17 update statutory_documents DIRECTOR APPOINTED MR DAVID MITCHELL
2012-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2012-04-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MITCHELL
2011-12-30 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL MITCHELL / 01/04/2011
2011-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION