TRANSACT PAYMENTS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Duncan Erling Goldie-Morrison as a director on 2025-07-31

View Document

05/09/255 September 2025 NewTermination of appointment of Thomas Robert Forster Dunn as a director on 2025-07-31

View Document

05/09/255 September 2025 NewAppointment of Mrs Andrea Michelle Travis-Matthams as a director on 2025-08-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Director's details changed for Mr Thomas Robert Forster Dunn on 2017-04-03

View Document

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

View Accounts

19/10/2319 October 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Birketts Secretaries Limited as a secretary on 2023-10-19

View Document

30/09/2330 September 2023 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31

View Document

30/08/2330 August 2023 Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30

View Document

10/07/2310 July 2023 Director's details changed for Aaron Craig Carpenter on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Thomas Robert Forster Dunn on 2023-07-10

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/10/225 October 2022 Appointment of Aaron Craig Carpenter as a director on 2022-08-01

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Director's details changed for Mr Duncan Erling Goldie-Morrison on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

06/08/206 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020

View Document

09/01/209 January 2020 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY RAMPART SECRETARIAL LIMITED

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM C/O RAMPARTS 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR GORDON WILLIAM D'ARCY

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / THE BANCORP INC. / 03/04/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR DUNCAN ERLING GOLDIE-MORRISON

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN EGAN

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR THOMAS ROBERT FORSTER DUNN

View Document

05/01/175 January 2017 CORPORATE SECRETARY APPOINTED RAMPART SECRETARIAL LIMITED

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM OFFICE 311 COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF UNITED KINGDOM

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIYAKANT HIRABHAI PATEL / 17/09/2015

View Document

07/10/147 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIYAKANT HIRABHAI PATEL / 07/10/2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR TBBK ACQUISITIONS I, LLC

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MARTIN EGAN

View Document

12/11/1212 November 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TBBK ACQUISITIONS, LLC / 17/09/2012

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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