TRITON PAYMENT SERVICES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

20/08/2420 August 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

03/05/243 May 2024 Cessation of Grovepoint Holdings Llp as a person with significant control on 2024-04-19

View Document

03/05/243 May 2024 Appointment of Mrs Dara Loren Steele-Belkin as a director on 2024-04-19

View Document

03/05/243 May 2024 Termination of appointment of James Rupert Lowery as a director on 2024-04-19

View Document

03/05/243 May 2024 Appointment of Mr Nicholas Brian Corrigan as a director on 2024-04-19

View Document

03/05/243 May 2024 Termination of appointment of Clive Ian Kahn as a director on 2024-04-19

View Document

03/05/243 May 2024 Termination of appointment of Mark Dann as a director on 2024-04-19

View Document

03/05/243 May 2024 Notification of Global Payments Acquisition Uk Limited as a person with significant control on 2024-04-19

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED TAKE PAYMENTS LIMITED CERTIFICATE ISSUED ON 18/12/19

View Document

18/12/1918 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 CHANGE OF COMPANY NAME 08/03/2019

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED TRITON PAYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM ANDMORE HOUSE UNIT 4 TRIANGLE COURT CHESHIRE BUSINESS PARK, MANCHESTER ROAD LOSTOCK CHESHIRE CW9 7YL ENGLAND

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR MARK DANN

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/12/164 December 2016 AUDITOR'S RESIGNATION

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM DAVIDSON HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7TH

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032342400006

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR CLIVE IAN KAHN

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR JAMES RUPERT LOWERY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALONEY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROTHWELL

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY GRAEME COUTURIER

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR JOHN HADEN HARRIS

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR GRAEME BERNARD COUTURIER

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME COUTURIER

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARY TURRELL

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MR GRAEME COUTURIER

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY BRENDA HOGAN

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR JULIAN GORDON ROTHWELL

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032342400006

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/12/093 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 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

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MALONEY / 17/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET TURRELL / 01/10/2009

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MURPHY

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMSON

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NAGLE

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MARY TURRELL

View Document

07/05/087 May 2008 DIRECTOR APPOINTED JAMES TIMMERMAN MURPHY

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MICHAEL MALONEY

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: NECHTAN HOUSE SOUTHMERE COURT ELECTRA WAY CREWE CHESHIRE CW1 6GU

View Document

30/12/0530 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 AUDITOR'S RESIGNATION

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/058 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/08/053 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0531 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0531 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED POSTTS UK. LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

11/05/0511 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/11/0415 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: MINTON HOLLINS SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED E.COMMERCELL LIMITED CERTIFICATE ISSUED ON 22/07/02

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0224 June 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0129 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/12/991 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 LOCATION OF DEBENTURE REGISTER

View Document

14/09/9914 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED CAUDWELL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 LOCATION OF DEBENTURE REGISTER

View Document

05/02/985 February 1998 S252 DISP LAYING ACC 31/12/97

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: CREWE HALL ENTERPRISE PARK WESTERN ROAD CREWE CHESHIRE CW1 6UE

View Document

05/02/985 February 1998 S386 DIS APP AUDS 31/12/97

View Document

22/01/9822 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: MINTON HOLLINS SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY

View Document

07/10/967 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/961 October 1996 COMPANY NAME CHANGED TACTICEARLY LIMITED CERTIFICATE ISSUED ON 01/10/96

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

06/08/966 August 1996 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