EXPRESS PAYMENT SERVICES LTD

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 CESSATION OF NICHOLAS JAMES APPLETON AS A PSC

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS APPLETON

View Document

20/02/2020 February 2020 CESSATION OF WILLIAM BUCKLEY AS A PSC

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 17 ELLINGHAM WAY NORTHWICH CW9 8VF ENGLAND

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR COLIN ARTHUR APPLETON

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ARTHUR APPLETON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 112 - 114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCKLEY

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/01/1724 January 2017 24/02/16 STATEMENT OF CAPITAL GBP 10

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR WILLIAM BUCKLEY

View Document

15/11/1615 November 2016 COMPANY NAME CHANGED COLLECTIVE PAYMENTS GROUP LTD CERTIFICATE ISSUED ON 15/11/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES APPLETON

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICK WITHENSHAW

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICK WITHENSHAW

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICE

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCKLEY

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WITHENSHAW / 02/02/2016

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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