WPM PAYMENT SECURITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-14 with no updates |
| 26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-14 with updates |
| 06/10/236 October 2023 | Notification of Flywire Payments Limited as a person with significant control on 2023-09-25 |
| 06/10/236 October 2023 | Cessation of Wpm Group Limited as a person with significant control on 2023-09-25 |
| 30/09/2330 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 11/03/2311 March 2023 | Accounts for a small company made up to 2021-12-31 |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
| 04/04/224 April 2022 | Registered office address changed from 26 Victoria Way Burgess Hill West Sussex RH15 9NF United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2022-04-04 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Termination of appointment of Jan Bollmann as a director on 2021-12-14 |
| 20/12/2120 December 2021 | Appointment of Mr Robert Orgel as a director on 2021-12-14 |
| 20/12/2120 December 2021 | Appointment of Mr Peter Butterfield as a director on 2021-12-14 |
| 20/12/2120 December 2021 | Termination of appointment of Holger Bollmann as a director on 2021-12-14 |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 03/12/213 December 2021 | Director's details changed for Mr Holger Bollmann on 2021-11-01 |
| 03/12/213 December 2021 | Director's details changed for Mr Jan Bollmann on 2021-11-01 |
| 30/11/2130 November 2021 | Director's details changed for Mr Jan Bollmann on 2021-11-01 |
| 30/11/2130 November 2021 | Director's details changed for Mr Jan Bollmann on 2021-11-01 |
| 30/11/2130 November 2021 | Director's details changed for Mr Holger Bollmann on 2021-11-01 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
| 30/09/2130 September 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH WEST SUSSEX SO53 3AP UNITED KINGDOM |
| 14/11/1814 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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