WPM PAYMENT SECURITY LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

06/10/236 October 2023 Notification of Flywire Payments Limited as a person with significant control on 2023-09-25

View Document

06/10/236 October 2023 Cessation of Wpm Group Limited as a person with significant control on 2023-09-25

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Accounts for a small company made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Document

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

View Accounts

20/12/2120 December 2021 Termination of appointment of Jan Bollmann as a director on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Mr Robert Orgel as a director on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Mr Peter Butterfield as a director on 2021-12-14

View Document

20/12/2120 December 2021 Termination of appointment of Holger Bollmann as a director on 2021-12-14

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Director's details changed for Mr Holger Bollmann on 2021-11-01

View Document

03/12/213 December 2021 Director's details changed for Mr Jan Bollmann on 2021-11-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Jan Bollmann on 2021-11-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Jan Bollmann on 2021-11-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Holger Bollmann on 2021-11-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

14/11/1814 November 2018 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