GRANTS PAYMENTSOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

21/03/2421 March 2024 Director's details changed for Mr Ikechuwu Olufemi Ekwuyasi on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Director's details changed for Mr Ikechuwu Olofemi Ekwuyasi on 2023-12-14

View Document

04/01/244 January 2024 Termination of appointment of Victor Akindele as a director on 2023-12-29

View Document

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

View Accounts

14/12/2314 December 2023 Change of details for Mr Ikechuwu Olofemi Ekwuyasi as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Notification of Ikechuwu Olofemi Ekwuyasi as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Notification of Olorunfemi Ademola Omogbenigun as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Change of details for Mr James Oludare Akindele as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Olorunfemi Ademola Omogbenigun as a director on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Ikechuwu Olofemi Ekwuyasi as a director on 2023-12-13

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Termination of appointment of Keith Michael Williams as a director on 2022-02-15

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

06/07/216 July 2021 Appointment of Mr Victor Akindele as a director on 2021-07-06

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OLUDARE AKINDELE

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 DIRECTOR APPOINTED MR KEITH MICHAEL WILLIAMS

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AKINDELE / 19/10/2016

View Document

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/07/1617 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR RASHEED KAZEEM

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANN RENWICK

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMI AKINNUSI

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR SIMI AKINNUSI

View Document

17/07/1417 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MS ANN RENWICK

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 53 SKYLINES VILLAGE LIMEHARBOUR, DOCKLANDS LONDON E14 9TS ENGLAND

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/07/139 July 2013 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

09/07/139 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

19/06/1219 June 2012 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