TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

26/03/2526 March 2025 Appointment of Mr. Rene Kruse as a director on 2025-03-13

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/04/233 April 2023 Termination of appointment of David Leonard Chew as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Gaylon Murrell Jowers Jnr as a director on 2023-03-31

View Document

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR KELLEY KNUTSON

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 9000

View Document

13/05/1513 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/05/1513 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 2000

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLEY CRAIG KNUTSON / 31/03/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD CHEW / 31/03/2014

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAYLON MURRELL JOWERS JNR / 31/03/2013

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAYLON MURRELL JOWERS JNR / 31/03/2012

View Document

16/01/1216 January 2012 CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

13/05/1113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE BACON

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 19/11/2008

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED DORENDA KAY WEAVER

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED BRUCE LAMAR BACON

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR DORENDA WEAVER

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE BACON

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

31/03/0631 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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