Advanced company searchLink opens in new window

ORIGIN PAYROLL LIMITED

Company number 13131742

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)
14 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
20 Apr 2024 CERTNM Company name changed elite fleet LIMITED\certificate issued on 20/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-26
28 Mar 2024 AD01 Registered office address changed from 5 Amelia Court Retford DN22 7HJ England to 8 Brunel Gate Harworth Doncaster DN11 8QB on 28 March 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Feb 2024 MR01 Registration of charge 131317420002, created on 29 January 2024
25 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
24 Sep 2023 AP01 Appointment of Mr Kyle Shepherd as a director on 31 March 2023
24 Sep 2023 AP01 Appointment of Mr Charlie Hatt as a director on 31 March 2023
06 Apr 2023 MR01 Registration of charge 131317420001, created on 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
11 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
16 Aug 2022 PSC02 Notification of Elite Recruitment Group Limited as a person with significant control on 30 June 2022
15 Aug 2022 PSC07 Cessation of Elite Recruitment Group Limited as a person with significant control on 30 June 2022
24 Jun 2022 CERTNM Company name changed elite fleet hire LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-13
24 Jun 2022 AD01 Registered office address changed from 8 Brunel Gate Harworth Doncaster DN11 8QB England to 5 Amelia Court Retford DN22 7HJ on 24 June 2022
24 Jun 2022 TM01 Termination of appointment of Stephen Richard Shepherd as a director on 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
25 Jan 2022 AD01 Registered office address changed from Unit 5 Amelia Court Retford DN22 7HJ England to 8 Brunel Gate Harworth Doncaster DN11 8QB on 25 January 2022
18 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 30 June 2022
13 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-13
  • GBP 100