NEW MILLENNIA PAYROLL SERVICES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-14 View Report
Accounts. Accounts type full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Persons with significant control. Psc name: Mr Nicholas Ian Hynes. Change date: 2023-02-01. 2023-02-13 View Report
Officers. Change date: 2023-02-01. Officer name: Mr Nik Hynes. 2023-02-13 View Report
Officers. Officer name: Mr Nik Hynes. Change date: 2023-02-01. 2023-02-13 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-02-17 View Report
Officers. Change date: 2022-02-01. Officer name: Mr Paul O'rourke. 2022-02-15 View Report
Address. Change date: 2022-02-15. Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England. New address: Third Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. 2022-02-15 View Report
Persons with significant control. Psc name: New Millennia Group Plc. Change date: 2022-02-01. 2022-02-15 View Report
Accounts. Accounts type full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-02-26 View Report
Persons with significant control. Psc name: New Millennia Group Plc. Change date: 2021-02-01. 2021-02-23 View Report
Officers. Change date: 2021-02-01. Officer name: Mr Nik Hynes. 2021-02-23 View Report
Accounts. Accounts type full. 2020-12-21 View Report
Address. Old address: 1121 Ashton Old Road Manchester M11 1AA. New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Change date: 2020-11-05. 2020-11-05 View Report
Mortgage. Charge number: 2. 2020-08-21 View Report
Accounts. Change account reference date company previous extended. 2020-02-25 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Officers. Change date: 2019-09-06. Officer name: Mr Paul O'rourke. 2019-09-06 View Report
Persons with significant control. Psc name: Donald Alexander Payne. Cessation date: 2019-07-05. 2019-08-08 View Report
Persons with significant control. Psc name: Paul O'rourke. Notification date: 2019-07-05. 2019-08-08 View Report
Officers. Termination date: 2019-07-05. Officer name: Donald Alexander Payne. 2019-08-08 View Report
Persons with significant control. Notification date: 2019-07-05. Psc name: Nicholas Ian Hynes. 2019-08-08 View Report
Accounts. Accounts type full. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Officers. Change date: 2019-02-13. Officer name: Mr Nik Hynes. 2019-02-13 View Report
Officers. Change date: 2019-02-13. Officer name: Mr Nik Hynes. 2019-02-13 View Report
Accounts. Accounts type full. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2018-02-01 View Report
Officers. Officer name: Mr Paul O'rourke. Appointment date: 2017-09-25. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type full. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Officers. Change date: 2015-03-01. Officer name: Mr Nik Hynes. 2015-07-20 View Report
Officers. Change date: 2015-03-01. Officer name: Mr Nik Hynes. 2015-07-20 View Report
Auditors. Auditors resignation company. 2015-07-02 View Report
Address. New address: 1121 Ashton Old Road Manchester M11 1AA. Old address: Cranberry Park Cranberry Drive Denton Manchester M34 3UL. Change date: 2015-04-20. 2015-04-20 View Report
Accounts. Accounts type full. 2015-01-03 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Accounts. Accounts type full. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type full. 2013-01-02 View Report
Address. Change date: 2012-07-20. Old address: Cranberry Park Cranberry Drive Denton Manchester M34 3UL United Kingdom. 2012-07-20 View Report
Annual return. With made up date full list shareholders. 2012-07-20 View Report
Address. Change date: 2012-07-20. Old address: Kingston House Manchester Road Hyde Cheshire SK14 2BZ. 2012-07-20 View Report
Accounts. Accounts type full. 2012-01-03 View Report