INCENDIA PAYMENT SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM UTTON

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO SERALVO

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVIDE RIGAMONTI

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TORRIANI

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR JOSEPH SMITH

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR DAVIDE RIGAMONTI

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BETTONI

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 39 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR CHRISTIAN TORRIANI

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

14/06/1114 June 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 61-63 STANLEY ROAD BOOTLE L20 7BZ UNITED KINGDOM

View Document

07/07/107 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN WILLIAMS / 01/01/2010

View Document

25/01/1025 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1025 January 2010 03/01/10 STATEMENT OF CAPITAL GBP 200000

View Document

06/12/096 December 2009 ADOPT ARTICLES 01/11/2009

View Document

05/12/095 December 2009 DIRECTOR APPOINTED ALESSANDRO MARTIN SERALVO

View Document

05/12/095 December 2009 DIRECTOR APPOINTED GIOVANNI BETTONI

View Document

05/12/095 December 2009 DIRECTOR APPOINTED GRAHAM UTTON

View Document

10/06/0910 June 2009 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