Advanced company searchLink opens in new window

RELIABLE PAYROLL SERVICES LTD

Company number 07885686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2022 DS01 Application to strike the company off the register
04 Feb 2022 AA Micro company accounts made up to 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 December 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 PSC08 Notification of a person with significant control statement
21 Oct 2019 PSC07 Cessation of Sonia Evans as a person with significant control on 9 October 2019
05 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 October 2019
  • GBP 150
05 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 October 2019
  • GBP 150
21 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-10
21 Feb 2019 CONNOT Change of name notice
09 Jan 2019 AA Micro company accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 31 December 2017
21 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
07 Feb 2017 AA Micro company accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
30 Jan 2016 AA Micro company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
09 Apr 2015 CH01 Director's details changed for Mr Henry George Evans on 9 April 2015
09 Apr 2015 CH01 Director's details changed for Mr Henry George Evans on 9 April 2015