GLOBAL PAYMENT SERVICES LIMITED



Company Documents

DateDescription
06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084803270001

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR SONIKA BANSAL

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY SANJAY BANSAL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
08/03/178 March 2017 DIRECTOR APPOINTED MRS FRANKIE CAMPBELL

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM UNIT 1 ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document



11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIKA BANSAL / 01/04/2014

View Document

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SANJAY BANSAL / 01/04/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 33 BROMLEY CRESCENT RUISLIP MIDDLESEX HA4 6PQ

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084803270001

View Document

22/04/1422 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 33 BROMLEY CRESCENT RUISLIP MIDDLESEX HA4 6NA ENGLAND

View Document

25/11/1325 November 2013 SECRETARY APPOINTED MR SANJAY BANSAL

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company