PYMENTS ALCESTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Appointment of Mr Gordon Craig Connell as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mrs Jessica Elaine Whiston as a director on 2022-01-01

View Document

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

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ALAN GRAHAM POWELL

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR STUART PHILIP NEVILLE

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/2013 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 70

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076540080001

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JONATHAN EDWARD LEWIS

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WESTWOOD

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HART

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH

View Document

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

View Accounts

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY REID & CO PROFESSIONAL SERVICES LIMITED

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/11/1230 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1230 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1231 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

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

View Accounts

12/09/1112 September 2011 DIRECTOR APPOINTED TIMOTHY HART

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED LEE WESTWOOD

View Document

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information