PEYMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
11/01/2411 January 2024 | Termination of appointment of Linda Cook as a director on 2024-01-02 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Notification of Richmond International Limited as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Cessation of William Robert Thomson as a person with significant control on 2023-08-10 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Registration of charge 069104420001, created on 2022-09-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/01/211 January 2021 | REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 7 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AN UNITED KINGDOM |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON NN4 7PA |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
17/12/1717 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1717 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHEL PARRY |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT THOMSON |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/07/1224 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
22/07/1222 July 2012 | 05/04/12 STATEMENT OF CAPITAL GBP 800 |
01/05/121 May 2012 | DIRECTOR APPOINTED MRS LINDA COOK |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/12/119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
21/09/1121 September 2011 | DIRECTOR APPOINTED MR MICHAEL JAMES PARRY |
30/06/1130 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
30/06/1130 June 2011 | 17/06/11 STATEMENT OF CAPITAL GBP 100 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 8 TURNBERRY LANE COLLINGTREE NORTHAMPTON NN4 0PA UNITED KINGDOM |
13/02/1113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE ELLINGTON |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON NORTHAMPTONSHIRE NN4 7PA UNITED KINGDOM |
30/12/1030 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
29/12/1029 December 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT THOMSON / 01/01/2010 |
07/06/107 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT THOMSON / 01/01/2010 |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PEYMENT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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