STORED VALUE SOLUTIONS UK LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Appointment of Mark Steven Willis as a director on 2024-06-12

View Document

23/07/2423 July 2024 Termination of appointment of Melissa Hardin as a director on 2024-06-12

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

07/01/247 January 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

25/01/2225 January 2022 Full accounts made up to 2020-12-31

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MELISSA HARDIN

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR LISA PEERMAN

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

11/02/1911 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM WEST ONE BRUNTWOOD OFFICES 114 WELLINGTON STREET, 2ND FLOOR LEEDS LS1 1BA

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 SECTION 519

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 100 LONGWATER AVENUE GREENPARK READING RG2 6GP

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM WEST ONE BRUNTWOOD OFFICES 114 WELLINGTON STREET 2ND FLOOR LEEDS LS1 1BA ENGLAND

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR MARK WILLIAM VOGT

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED CERIDIAN SVS UK LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

27/12/1327 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE RAISON

View Document

25/11/1325 November 2013 SAIL ADDRESS CREATED

View Document

19/11/1319 November 2013 CHANGE OF NAME 17/10/2013

View Document

19/11/1319 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERIDAN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD POLLARD

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY MACFARLANE

View Document

18/05/1118 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 282

View Document

18/05/1118 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MISS LISA E PEERMAN

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR DONALD L POLLARD

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SAWERS

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKMORE

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR MICHAEL W SHERIDAN

View Document

16/05/1116 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED ITS INFORMATION TECHNOLOGY SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

16/06/1016 June 2010 CHANGE OF NAME 07/06/2010

View Document

06/05/106 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY CHARLES DRAYSON

View Document

01/07/081 July 2008 SECRETARY APPOINTED MRS JACQUELINE RAISON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BOTHA

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL POLGLASS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: DEPT CS CERIDIAN HOUSE, 25 THE HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1ET

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: CENTRE FILE LIMITED CERIDIAN, HOUSE 25 THE HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1ET

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 115 COLMORE ROW BIRMINGHAM B3 3AL

View Document

02/08/992 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 EXEMPTION FROM APPOINTING AUDITORS 14/07/99

View Document

27/05/9927 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED FORAY 1216 LIMITED CERTIFICATE ISSUED ON 26/05/99

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRAGMATICS HG LTD


  • 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