NETPAY SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Mr. Sam Michael Jackson as a director on 2025-01-10

View Document

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

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of Samantha Mary Kilkelly as a director on 2024-05-24

View Document

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

View Accounts

19/12/2319 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

03/11/233 November 2023 Change of details for Fdr U.K. Limited as a person with significant control on 2018-12-10

View Document

01/06/231 June 2023 Appointment of Samantha Mary Kilkelly as a director on 2023-05-19

View Document

01/03/231 March 2023 Termination of appointment of Nigel Motyer as a director on 2023-03-01

View Document

19/01/2319 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

07/11/227 November 2022 Director's details changed for Mr Nigel Motyer on 2022-11-07

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

18/10/2218 October 2022 Termination of appointment of Amitpaul Sond as a director on 2022-10-17

View Document

18/10/2218 October 2022 Appointment of Mr. Ali Baninajar as a director on 2022-10-17

View Document

18/10/2218 October 2022 Termination of appointment of Sebastian Gollwitzer as a director on 2022-10-17

View Document

20/05/2220 May 2022 Termination of appointment of Lee Hart as a director on 2022-02-11

View Document

20/05/2220 May 2022 Registered office address changed from Building 4, Royal London Park Flanders Road Hedge End Southampton SO30 2LG England to Janus House Endeavour Drive Basildon Essex SS14 3WF on 2022-05-20

View Document

27/04/2227 April 2022 Group of companies' accounts made up to 2021-04-29

View Document

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

View Accounts

08/12/218 December 2021 Change of share class name or designation

View Document

06/12/216 December 2021 Termination of appointment of Huseyin Ozturk as a director on 2021-11-15

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

24/11/2124 November 2021 Change of details for Fdr U.K. Limited as a person with significant control on 2021-11-15

View Document

24/11/2124 November 2021 Cessation of Nicole Eugenie Churchill as a person with significant control on 2021-11-15

View Document

22/11/2122 November 2021 Appointment of Mr Nigel Motyer as a director on 2021-11-15

View Document

19/11/2119 November 2021 Cessation of Carl Churchill as a person with significant control on 2021-11-15

View Document

19/11/2119 November 2021 Termination of appointment of Nicole Eugenie Churchill as a director on 2021-11-15

View Document

19/11/2119 November 2021 Termination of appointment of Carl Churchill as a director on 2021-11-15

View Document

19/11/2119 November 2021 Current accounting period shortened from 2022-04-29 to 2021-12-31

View Document

19/11/2119 November 2021 Appointment of Mr Lee Hart as a director on 2021-11-15

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

27/12/1827 December 2018 ADOPT ARTICLES 10/12/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR AMITPAUL SOND

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR HUSEYIN OZTURK

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR OKAN OZALTIN

View Document

19/12/1819 December 2018 10/12/2018

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FDR U.K. LIMITED

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082708920003

View Document

19/12/1819 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 67.72

View Document

19/12/1819 December 2018 SUB-DIVISION 10/12/18

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082708920001

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082708920004

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082708920002

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

14/11/1814 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1814 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 60.00

View Document

05/11/185 November 2018 CESSATION OF DAVID JOHN GEORGE WILSON AS A PSC

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

10/01/1810 January 2018 ALTER ARTICLES 22/12/2017

View Document

10/01/1810 January 2018 TERM LOAN AGREEMENT 22/12/2017

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082708920002

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082708920001

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082708920004

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082708920003

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM STONEHAM GATE STONEHAM LANE EASTLEIGH HAMPSHIRE SO50 9NW

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE EUGENIE JAY / 07/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 PREVSHO FROM 31/10/2015 TO 30/04/2015

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DISS40 (DISS40(SOAD))

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD UNITED KINGDOM

View Document

26/10/1226 October 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