- Company Overview for ORIGIN PAYROLL LIMITED (13131742)
- Filing history for ORIGIN PAYROLL LIMITED (13131742)
- People for ORIGIN PAYROLL LIMITED (13131742)
- Charges for ORIGIN PAYROLL LIMITED (13131742)
- More for ORIGIN PAYROLL LIMITED (13131742)
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
|
|
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
|
|
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
Statement of capital on 2021-01-13
|