MYPOS MERCHANT SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewFull accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Certificate of change of name

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

09/04/259 April 2025 Director's details changed for Mr Michael John Ault on 2025-03-01

View Document

24/02/2524 February 2025 Change of details for Utp Group Limited as a person with significant control on 2024-07-05

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Registered office address changed from Sapphire Plaza Watlington Street Reading RG1 4RE England to Reading Bridge House George Street Reading Berks RG1 8LS on 2024-07-05

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

19/10/2219 October 2022 Change of details for Utp Group Limited as a person with significant control on 2022-10-19

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

28/03/2228 March 2022 Change of details for Universal Transaction Processing Limited as a person with significant control on 2022-03-26

View Document

13/10/2113 October 2021 Director's details changed for Mr Michael John Ault on 2021-10-01

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

13/11/1813 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ZENITH HOUSE, CHEAPSIDE READING RG1 7AQ ENGLAND

View Document

21/04/1521 April 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

26/03/1526 March 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