ELECTRONIC PAYMENTS & SOFTWARE CONSULTANTS LTD.

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

04/12/244 December 2024 Change of details for Mr Martin Sean Temple as a person with significant control on 2024-12-01

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-11-30

View Document

04/12/244 December 2024 Appointment of Ms. Elizabeth West as a director on 2024-12-01

View Document

04/12/244 December 2024 Appointment of Mr. Martin Sean Temple as a secretary on 2024-12-01

View Document

04/12/244 December 2024 Notification of Elizabeth West as a person with significant control on 2024-12-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/01/235 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

10/12/2210 December 2022 Change of details for Mr Martin Sean Temple as a person with significant control on 2019-12-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/10/2012 October 2020 COMPANY NAME CHANGED SPARTA CLASSICS LIMITED CERTIFICATE ISSUED ON 12/10/20

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 24 ALVIS DRIVE YAXLEY PETERBOROUGH PE7 3AH ENGLAND

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SEAN TEMPLE / 01/11/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

16/12/1816 December 2018 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1730 November 2017 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