INTERACTIVE PAYMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARNOW LIMITED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMIE HOWELL |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM WILLS ACCOUNTANTS LIMITED 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
18/06/1218 June 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
18/10/1118 October 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
18/10/1118 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
18/10/1118 October 2011 | APPOINTMENT TERMINATED, DIRECTOR NIGEL STANFORD |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HOWELL / 03/09/2010 |
27/10/1027 October 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STANFORD / 03/09/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MEHLHOPT / 03/09/2010 |
27/10/1027 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
12/12/0912 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
10/12/0910 December 2009 | Annual return made up to 3 September 2009 with full list of shareholders |
12/09/0812 September 2008 | APPOINTMENT TERMINATED DIRECTOR SMH INTERACTIVE (NZ) LTD |
03/09/083 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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