Advanced company searchLink opens in new window

AUTOMOTIVE PAYROLL SERVICES (NORTH) LIMITED

Company number 13467100

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)
24 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2024 DS01 Application to strike the company off the register
20 Oct 2023 AD01 Registered office address changed from 18 Church Street Ilkley LS29 9DS England to Cherry Tree Court 36 Ferensway Hull HU2 8NH on 20 October 2023
05 Oct 2023 CERTNM Company name changed smart resources (scot) LTD\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-04
03 Oct 2023 AP01 Appointment of Miss Samantha Doherty as a director on 2 October 2023
03 Oct 2023 PSC01 Notification of Samantha Doherty as a person with significant control on 2 October 2023
03 Oct 2023 PSC07 Cessation of Michael Richard Hersi as a person with significant control on 2 October 2023
24 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
28 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
06 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2023 AD01 Registered office address changed from 18 Church Street Ilkley LS29 9DS England to 18 Church Street Ilkley LS29 9DS on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from 1st Floor, 14 Church Street Ilkley LS29 9DS England to 18 Church Street Ilkley LS29 9DS on 5 June 2023
05 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 AP01 Notice of removal of a director
16 May 2023 PSC01 Notification of Michael Hersi as a person with significant control on 16 May 2023
16 May 2023 TM01 Termination of appointment of Clare Marie Brown as a director on 16 May 2023
16 May 2023 PSC07 Cessation of Clare Marie Brown as a person with significant control on 16 May 2023
11 Jul 2022 PSC01 Notification of Clare Marie Brown as a person with significant control on 11 July 2022
11 Jul 2022 AP01 Appointment of Mrs Clare Marie Brown as a director on 11 July 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
11 Jul 2022 TM01 Termination of appointment of Charlene Hanbury as a director on 11 July 2022
11 Jul 2022 PSC07 Cessation of Charlene Hanbury as a person with significant control on 11 July 2022
11 Jul 2022 AD01 Registered office address changed from Office 39, Titan Business Centre Central Arcade Cleckheaton BD19 5DN England to 1st Floor, 14 Church Street Ilkley LS29 9DS on 11 July 2022