PAYMENT SOLUTIONS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets Holdings Limited 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2025-04-16

View Document

16/04/2516 April 2025 Declaration of solvency

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Termination of appointment of Michael James Audis as a director on 2024-03-05

View Document

18/03/2418 March 2024 Termination of appointment of Robert Hugh Binns as a director on 2024-03-05

View Document

18/03/2418 March 2024 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-03-05

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

12/09/2312 September 2023

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

18/05/2318 May 2023 Previous accounting period extended from 2022-05-31 to 2022-06-30

View Document

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

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-05-31

View Document

10/09/2110 September 2021 Registered office address changed from , One Windlesham Court 51 Guildford Road, Bagshot, Surrey, GU19 5NG to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 2021-09-10

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR PAUL JOHN STEPHENS

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE JONES / 01/08/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR TERRY CHRISTOPHER JONES / 01/08/2020

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

03/06/193 June 2019 SECOND FILED SH01 - 22/05/17 STATEMENT OF CAPITAL GBP 101.0

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR TERRY CHRISTOPHER JONES / 22/05/2017

View Document

14/11/1814 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHRISTOPHER JONES / 09/09/2017

View Document

20/06/1720 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 100.0

View Document

20/06/1720 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 101.00

View Document

06/06/176 June 2017 SOLVENCY STATEMENT DATED 22/05/17

View Document

06/06/176 June 2017 STATEMENT BY DIRECTORS

View Document

06/06/176 June 2017 REDUCE ISSUED CAPITAL 22/05/2017

View Document

27/10/1627 October 2016 ADOPT ARTICLES 22/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY RHYS DANIEL

View Document

06/09/166 September 2016 SECRETARY APPOINTED MRS PAULA DOWNEY JONES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 AUDITOR'S RESIGNATION

View Document

09/03/169 March 2016 16/01/99 FULL LIST AMEND

View Document

03/03/163 March 2016 16/01/98 STATEMENT OF CAPITAL GBP 687100.0

View Document

02/03/162 March 2016 SECOND FILING WITH MUD 11/09/15 FOR FORM AR01

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED DR GAVIN JOHN SCRUBY

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARGRAVE

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED DR JONATHAN MARK HARGRAVE

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA DOWNEY JONES / 04/08/2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS PAULA DOWNEY JONES

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN DREWETT

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHRISTOPHER JONES / 12/02/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE JONES / 12/02/2014

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

15/10/1315 October 2013 ARTICLES OF ASSOCIATION

View Document

15/10/1315 October 2013 ALTER ARTICLES 31/05/2013

View Document

02/10/132 October 2013 03/09/13 STATEMENT OF CAPITAL GBP 687100.0

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RHYS DANIEL / 11/02/2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHYS DANIEL / 11/02/2013

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

24/05/1224 May 2012 SECOND FILING WITH MUD 16/01/12 FOR FORM AR01

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MRS SARA JANE JONES

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR STEPHEN DREWETT

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR MALCOLM KEITH HUGHES

View Document

26/04/1226 April 2012 15/12/11 STATEMENT OF CAPITAL GBP 687095

View Document

26/04/1226 April 2012 SECOND FILING FOR FORM SH01

View Document

26/04/1226 April 2012 14/12/2011

View Document

26/04/1226 April 2012 SUB-DIVISION 14/12/11

View Document

24/01/1224 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 200095.00

View Document

24/01/1224 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1224 January 2012 SUB-DIVISION 14/12/11

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM, 1 STUDLEY COURT MEWS, GUILDFORD ROAD, CHOBHAM, SURREY, GU24 8EB

View Document

14/07/1014 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RHYS DANIEL / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHYS DANIEL / 12/02/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED POST BOX SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

29/08/0029 August 2000 COMPANY NAME CHANGED INTERNATIONAL PAYMENT SERVICES L TD CERTIFICATE ISSUED ON 30/08/00

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED POST BOX SERVICES (INT.) LIMITED CERTIFICATE ISSUED ON 16/11/98

View Document

26/01/9826 January 1998 COMPANY NAME CHANGED POST BOX SERVICES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/01/98

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 82 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

16/01/9816 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information