CASH PROCESSING SOLUTIONS LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Notice of move from Administration to Dissolution

View Document

21/08/2421 August 2024 Administrator's progress report

View Document

24/02/2424 February 2024 Administrator's progress report

View Document

19/01/2419 January 2024 Notice of extension of period of Administration

View Document

23/08/2323 August 2023 Administrator's progress report

View Document

28/02/2328 February 2023 Notice of deemed approval of proposals

View Document

17/02/2317 February 2023 Statement of affairs with form AM02SOA

View Document

13/02/2313 February 2023 Statement of administrator's proposal

View Document

26/01/2326 January 2023 Appointment of an administrator

View Document

26/01/2326 January 2023 Registered office address changed from 4th Floor, Matrix House Basing View Basingstoke RG21 4DZ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-01-26

View Document

31/03/2231 March 2022 Termination of appointment of Christopher Rajendran Hyman as a director on 2022-03-30

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SLATER

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR VARDHAN RAJKUMAR

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR BARRIE WILLIAM FOLEY

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM LAWRENCE

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100694340004

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100694340001

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100694340003

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100694340002

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 25/03/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM DE LA RUE HOUSE JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG22 4BS UNITED KINGDOM

View Document

13/12/1713 December 2017 PREVSHO FROM 31/03/2017 TO 25/03/2017

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR ANDREW JULIAN CRAWSHAW

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR ADAM TROY LAWRENCE

View Document

05/09/175 September 2017 AGREEMENT 18/08/2017

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100694340001

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ECKFORD

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SISMEY

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER RAJENDRAN HYMAN

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR VARDHAN ASHOK RAJKUMAR

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR IAN GORDON SLATER

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED RICHARD GEORGE SISMEY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD PEPPIATT

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JITESH SODHA

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES KEATING

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY DOMINIC HICKMAN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED KEITH GRAHAM ECKFORD

View Document

15/06/1615 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 300

View Document

25/05/1625 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 200.00

View Document

17/03/1617 March 2016 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