Advanced company searchLink opens in new window

SRS PAYROLL LTD

Company number 12590361

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)
20 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
23 Aug 2024 CERTNM Company name changed gos payroll LIMITED\certificate issued on 23/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-23
10 Jul 2024 CH01 Director's details changed for Mr Antony Ian Hill Dugan on 10 July 2024
10 Jul 2024 PSC04 Change of details for Mr Antony Ian Hill Dugan as a person with significant control on 10 July 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
05 Apr 2024 CH01 Director's details changed for Mr Anthony Ian Hill Dugan on 1 April 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
09 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
09 Aug 2022 PSC04 Change of details for Mr Anthony Ian Hill Dugan as a person with significant control on 9 August 2022
06 Jul 2022 CERTNM Company name changed union umbrella payroll services LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
06 May 2022 PSC01 Notification of Anthony Ian Hill Dugan as a person with significant control on 1 May 2022
22 Apr 2022 PSC07 Cessation of Niall Duncan Bradley as a person with significant control on 22 April 2022
08 Mar 2022 TM01 Termination of appointment of Niall Duncan Bradley as a director on 8 March 2022
07 Mar 2022 AP01 Appointment of Mr Anthony Ian Hill Dugan as a director on 5 March 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-12
13 May 2021 AD01 Registered office address changed from Suite 5 Regency House Hortensia Road London SW10 0QY United Kingdom to 1 Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 13 May 2021
07 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-07
  • GBP 100