PAYMENT SOLUTION SERVICES LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA BUSSE / 29/02/2016

View Document

21/03/1621 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JAN SCHMIDT-TYCHSEN / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 DIRECTOR APPOINTED MR SACHA BUSSE

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WEAR

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

18/07/1318 July 2013 01/03/13 NO CHANGES

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
RICOH ARENA PHOENIX WAY
COVENTRY
WEST MIDLANDS
CV6 6GE

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR DAVID WEAR

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ACHIM HIRZ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JAN SCHMIDT-TYCHSEN / 01/03/2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JAN SCHMIDT-TYCHSEN / 21/03/2011

View Document

02/11/102 November 2010 DIRECTOR APPOINTED ACHIM GEORGE PETER HIRZ

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR HEINZ-PETER STROEMSDOERFER

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/104 August 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

10/12/0910 December 2009 Annual return made up to 27 February 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED HEINZ-PETER STROEMSDOERFER

View Document

28/03/0828 March 2008 SECRETARY APPOINTED JAN SCHMIDT-TYCHSEN

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM
CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS
LONDON
EC4Y 0DX

View Document

27/02/0827 February 2008 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