PAYMENT INSIGHTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of affairs

View Document

28/02/2328 February 2023 Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-02-28

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Debbie Smyth as a director on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / PEMBROKE CONSULTING NOMINEES LIMITED / 01/01/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / PEMBROKE CONSULTING NOMINEES LIMITED / 01/01/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / PEMBROKE CONSULTING NOMINEES LIMITED / 01/01/2020

View Document

26/08/2026 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROKE CONSULTING LIMITED / 01/01/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MS DEBBIE SMYTH

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HINCKLEY

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP HINCKLEY

View Document

27/08/1327 August 2013 CORPORATE SECRETARY APPOINTED PEMBROKE CONSULTING LIMITED

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR RONALD JOSEPH DELNEVO

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM SUITE 158 ROSDEN HOUSE 372 OLD STREET LONDON EC1V 9LT UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED CASH-IS-COOL.COM LTD CERTIFICATE ISSUED ON 27/11/12

View Document

08/10/128 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM FIRST FLOOR STONEHILLS HOUSE STONEHILLS WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NH ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD DELNEVO

View Document

09/06/119 June 2011 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

14/10/1014 October 2010 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