PYMENTS ALCESTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-12-31 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/01/224 January 2022 | Appointment of Mr Gordon Craig Connell as a director on 2022-01-01 |
04/01/224 January 2022 | Appointment of Mrs Jessica Elaine Whiston as a director on 2022-01-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR ALAN GRAHAM POWELL |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR STUART PHILIP NEVILLE |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
13/02/2013 February 2020 | 13/01/20 STATEMENT OF CAPITAL GBP 70 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076540080001 |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR JONATHAN EDWARD LEWIS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | APPOINTMENT TERMINATED, DIRECTOR LEE WESTWOOD |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HART |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
06/08/136 August 2013 | APPOINTMENT TERMINATED, SECRETARY REID & CO PROFESSIONAL SERVICES LIMITED |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/11/1230 November 2012 | VARYING SHARE RIGHTS AND NAMES |
30/11/1230 November 2012 | STATEMENT OF COMPANY'S OBJECTS |
31/07/1231 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/09/1112 September 2011 | DIRECTOR APPOINTED TIMOTHY HART |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS |
12/09/1112 September 2011 | DIRECTOR APPOINTED LEE WESTWOOD |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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