ACCESS PAYSUITE LTD

Company Documents

DateDescription
09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Andrea Maria Dunlop on 2024-08-01

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/07/248 July 2024

View Document

11/03/2411 March 2024 Appointment of Mr Giulio Montemagno as a director on 2024-02-12

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

21/04/2321 April 2023 Registered office address changed from The Old School School Lane Stratford St Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

28/09/2228 September 2022 Termination of appointment of Nicolas Simon Williams as a director on 2022-09-26

View Document

28/09/2228 September 2022 Appointment of Mr Adam John Witherow Brown as a director on 2022-09-26

View Document

28/03/2228 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

23/06/2123 June 2021

View Document

17/06/2117 June 2021

View Document

16/06/2116 June 2021

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 ADOPT ARTICLES 19/06/2019

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ROBERT HUGH BINNS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNDELL

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS UK LTD

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY STALSBERG

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 1 TEBBIT MEWS WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2NF

View Document

24/06/1924 June 2019 CESSATION OF ALISON MARY STALSBERG AS A PSC

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STALSBERG

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON STALSBERG

View Document

24/06/1924 June 2019 CESSATION OF ANTHONY MITCHELL STALSBERG AS A PSC

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CARR

View Document

24/04/1924 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON MARY STALSBERG / 02/04/2019

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARY STALSBERG

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MITCHELL STALSBERG / 30/11/2017

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 2500

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 1500

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR DAVE CARR

View Document

17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITTON

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045951690001

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY STALSBERG / 07/01/2013

View Document

03/12/133 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MR ANTHONY MITCHELL STALSBERG

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN HESTER

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HESTER

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 STATEMENT OF CAPITAL GBP 1200

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY WHITTON / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STALSBERG / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HESTER / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY STALSBERG / 17/12/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM MATTEMAR HOUSE, 14 WHITEBEAM CLOSE, PENWORTHAM PRESTON LANCASHIRE PR1 0SE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN HESTER / 01/02/2008

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MRS ALISON MARY STALSBERG

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NC INC ALREADY ADJUSTED 22/03/06

View Document

28/03/0628 March 2006 £ NC 1000/10000 22/03/

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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