MYPOS MERCHANT SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Full accounts made up to 2024-12-31 |
| 06/05/256 May 2025 | Certificate of change of name |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-26 with updates |
| 09/04/259 April 2025 | Director's details changed for Mr Michael John Ault on 2025-03-01 |
| 24/02/2524 February 2025 | Change of details for Utp Group Limited as a person with significant control on 2024-07-05 |
| 26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 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 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-26 with updates |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/10/2219 October 2022 | Change of details for Utp Group Limited as a person with significant control on 2022-10-19 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with updates |
| 28/03/2228 March 2022 | Change of details for Universal Transaction Processing Limited as a person with significant control on 2022-03-26 |
| 13/10/2113 October 2021 | Director's details changed for Mr Michael John Ault on 2021-10-01 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 13/11/1813 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 28/04/1628 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ZENITH HOUSE, CHEAPSIDE READING RG1 7AQ ENGLAND |
| 21/04/1521 April 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
| 26/03/1526 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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