Advanced company searchLink opens in new window

KPI PAYROLL SOLUTIONS LTD

Company number 13700873

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Mar 2026 COCOMP Order of court to wind up
17 Mar 2026 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2026 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2025 CS01 Confirmation statement made on 16 September 2025 with updates
16 Sep 2025 AP01 Appointment of Ms Denise Jones as a director on 1 July 2024
16 Sep 2025 PSC01 Notification of Denise Jones as a person with significant control on 1 July 2024
16 Sep 2025 TM01 Termination of appointment of Adam Lee Vernon as a director on 1 July 2024
16 Sep 2025 PSC07 Cessation of Adam Lee Vernon as a person with significant control on 1 July 2024
16 Jun 2025 CS01 Confirmation statement made on 23 May 2025 with updates
15 Nov 2024 AD01 Registered office address changed from 2a Tenter Hill Clayton Bradford BD14 6BD England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 15 November 2024
15 Nov 2024 CERTNM Company name changed reset lifestyle products uk LTD.\certificate issued on 15/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-15
24 Oct 2024 TM01 Termination of appointment of Karl Bernard Long as a director on 18 April 2024
21 Oct 2024 PSC01 Notification of Adam Lee Vernon as a person with significant control on 18 April 2024
21 Oct 2024 PSC07 Cessation of Karl Bernard Long as a person with significant control on 18 March 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
19 Apr 2024 AP01 Appointment of Mr Adam Lee Vernon as a director on 18 April 2024
27 Feb 2024 TM01 Termination of appointment of Sally Knights as a director on 27 February 2024
27 Feb 2024 PSC07 Cessation of Sally Knights as a person with significant control on 27 February 2024
27 Feb 2024 PSC01 Notification of Karl Bernard Long as a person with significant control on 27 February 2024
27 Feb 2024 AP01 Appointment of Mr Karl Bernard Long as a director on 27 February 2024
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
15 Feb 2023 PSC04 Change of details for Ms Sally Knights as a person with significant control on 27 June 2022
13 Jan 2023 AD01 Registered office address changed from Landmark House 43-45, Merton Road Merseyside, Liverpool L20 7AP England to 2a Tenter Hill Clayton Bradford BD14 6BD on 13 January 2023