BORDER MERCHANT SYSTEMS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

25/06/2525 June 2025 Secretary's details changed for Mrs Sylvana Jane Cummings on 2025-06-13

View Document

25/06/2525 June 2025 Director's details changed for Mrs Sylvana Jane Cummings on 2025-06-13

View Document

25/06/2525 June 2025 Director's details changed for Mr Paul John Deane on 2025-06-13

View Document

25/06/2525 June 2025 Director's details changed for Mr Andrew Clifford King on 2025-06-13

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

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 2022-10-05 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM HARBOROUGH INNOVATION CENTRE AIRFIELD BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7WB ENGLAND

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM UNIT 1 ORION PARK ORION WAY KETTERING NORTHAMPTONSHIRE NN15 6PP

View Document

09/10/159 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/12/136 December 2013 SECOND FILING WITH MUD 05/10/13 FOR FORM AR01

View Document

08/11/138 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM, MERCHANT HOUSE, WHITECROSS STREET, MONMOUTH, GWENT, NP25 3BY

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID POCHIN

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR ANDREW CLIFFORD KING

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTIS

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE TOWNSEND

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MRS SYLVANA JANE CUMMINGS

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID POCHIN

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MRS SYLVANA JANE CUMMINGS

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR PAUL JOHN DEANE

View Document

19/06/1319 June 2013 30/11/98 STATEMENT OF CAPITAL GBP 81866

View Document

19/06/1319 June 2013 22/10/96 STATEMENT OF CAPITAL GBP 81866

View Document

19/06/1319 June 2013 17/03/92 STATEMENT OF CAPITAL GBP 81866

View Document

19/06/1319 June 2013 17/02/98 STATEMENT OF CAPITAL GBP 81866

View Document

19/06/1319 June 2013 13/01/94 STATEMENT OF CAPITAL GBP 81866

View Document

19/06/1319 June 2013 05/10/99 STATEMENT OF CAPITAL GBP 81866

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

21/05/1321 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1316 May 2013 PURCHASE CONTRACT RELATING TO SALE AND PURCHASE OF 4,134 ORDINARY SHARES OF £1 25/03/1997

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 AUDITOR'S RESIGNATION

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CURTIS / 01/01/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE DENISE TOWNSEND / 24/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

16/10/0916 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RE SEC 394

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

26/10/0126 October 2001 RETURN MADE UP TO 24/09/01; CHANGE OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 24/09/99; CHANGE OF MEMBERS

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 78A MONNOW STREET, MONMOUTH, GWENT, NP5 3EQ

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 24/09/98; CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/01/9417 January 1994 £ NC 50000/100000 16/12/93

View Document

17/01/9417 January 1994 NC INC ALREADY ADJUSTED 16/12/93

View Document

08/10/938 October 1993 COMPANY NAME CHANGED BORDER MERCHANT SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/93

View Document

08/10/938 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/10/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 24/09/93; CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/93

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED BUSNIX MERCHANT SERVICES LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: LANGTON PRIORY, PORTSMOUTH ROAD, GUILDFORD, SURREY GU2 5EH

View Document

26/10/9226 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 SECRETARY RESIGNED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/11/9023 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

20/11/9020 November 1990 £ NC 100/50000 02/11/90

View Document

20/11/9020 November 1990 NC INC ALREADY ADJUSTED 02/11/90

View Document

13/11/9013 November 1990 COMPANY NAME CHANGED PATADALE LIMITED CERTIFICATE ISSUED ON 14/11/90

View Document

13/11/9013 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/11/90

View Document

08/11/908 November 1990 ALTER MEM AND ARTS 02/11/90

View Document

24/09/9024 September 1990 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