PAYMENT CARD SOLUTIONS (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
13/08/2513 August 2025 NewAppointment of Ms Disha Gulati as a secretary on 2025-08-11

View Document

13/08/2513 August 2025 NewTermination of appointment of Paul John Swinton as a secretary on 2025-08-11

View Document

06/03/256 March 2025 Termination of appointment of Robert William Anderson as a director on 2025-02-28

View Document

10/12/2410 December 2024 Registered office address changed from 21-24 Millbank London SW1P 4QP England to 12-18 Grosvenor Gardens London SW1W 0DH on 2024-12-10

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

10/06/2410 June 2024 Appointment of Livia Benisty as a director on 2024-06-10

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-31

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

15/01/2415 January 2024 Appointment of Mr Olivier Simon Hensby as a director on 2024-01-02

View Document

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

View Accounts

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

04/05/234 May 2023 Registration of charge 059419470002, created on 2023-05-02

View Document

11/04/2311 April 2023 Director's details changed for Mr Paul John Swinton on 2023-03-30

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-31

View Document

13/02/2313 February 2023 Satisfaction of charge 059419470001 in full

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

18/01/2318 January 2023 Appointment of Mr Thomas Michael Richard Jennings as a director on 2023-01-04

View Document

13/01/2313 January 2023 Change of details for Payment Card Solutions Group Ltd as a person with significant control on 2023-01-01

View Document

13/01/2313 January 2023 Termination of appointment of Peter Anthony Barnes as a director on 2022-12-31

View Document

13/01/2313 January 2023 Cessation of Paul Swinton as a person with significant control on 2022-12-29

View Document

13/01/2313 January 2023 Cessation of Robert William Anderson as a person with significant control on 2022-12-29

View Document

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

View Accounts

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059419470001

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 SAIL ADDRESS CHANGED FROM: 3A THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX ENGLAND

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR PETER ANTHONY BARNES

View Document

18/06/2018 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ANDERSON / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SWINTON / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL SWINTON / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ANDERSON / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ANDERSON / 01/05/2020

View Document

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

View Accounts

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 3A THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 SAIL ADDRESS CHANGED FROM: UNIT 21 64-66 WINGATE SQUARE LONDON SW4 0AF UNITED KINGDOM

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 3A THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM UNIT 21 64-66 WINGATE SQUARE LONDON SW4 0AF

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 20 September 2011 with full list of shareholders

View Document

09/10/129 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO

View Document

09/10/129 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 SAIL ADDRESS CHANGED FROM: 20 BROADWICK STREET LONDON W1F 8HT UNITED KINGDOM

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 20 BROADWICK STREET LONDON W1F 8HT UNITED KINGDOM

View Document

07/10/107 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SWINTON / 14/09/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN SWINTON / 14/09/2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CHANGED FROM: MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH UNITED KINGDOM

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1 FAWCETT COURT FAWCETT STREET LONDON SW10 9HW

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN DAY

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 23/03/2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: C/O THOMAS EGGAR, THE CORN EXCHANGE, BAFFIN'S LANE CHICHESTER WEST SUSSEX PO19 1GE

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 £ NC 100/50000 14/01/

View Document

06/03/076 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 NC INC ALREADY ADJUSTED 04/01/07

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 WAIVER 02/11/06

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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