STANCHION PAYMENT SOLUTIONS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Director's details changed for Mr Graham Williams on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/09/2420 September 2024 Termination of appointment of Deon Stephanus Van Biljon as a director on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Director's details changed for Mr Deon Stephanus Van Biljon on 2024-02-09

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Graham Williams on 2024-02-09

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEON STEPHANUS VAN BILJON / 19/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAMS / 15/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MONTANT LIMITED / 15/01/2021

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM SUITE 2.06, ONE CROWN SQUARE CHURCH STREET EAST WOKING SURREY GU21 6HR ENGLAND

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ALAN CLEGG / 15/01/2021

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

17/01/2017 January 2020 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

29/12/1829 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR DEON STEPHANUS VAN BILJON

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ALAN CLEGG / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR RUSSELL ALAN CLEGG

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FISHER

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MONTANT LIMITED / 24/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM UNIT 6A THE QUADRANT COURTYARD QUADRANT WAY WEYBRIDGE SURREY KT13 8DR

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCIVER

View Document

26/10/1726 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/02/1622 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR GRAHAM WILLIAMS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JONATHAN FISHER

View Document

27/05/1427 May 2014 CURREXT FROM 31/01/2015 TO 28/02/2015

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 6 HIGH STREET WHEATHAMPSTEAD HERTS AL4 8AA UNITED KINGDOM

View Document

23/01/1423 January 2014 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