- Company Overview for SRS PAYROLL LTD (12590361)
- Filing history for SRS PAYROLL LTD (12590361)
- People for SRS PAYROLL LTD (12590361)
- More for SRS PAYROLL LTD (12590361)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2020-05-07
|