TRANSACTION PROCESSING SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 28 MEDINA DRIVE STONE CROSS PEVENSEY EAST SUSSEX BN24 5EY ENGLAND

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY COLE / 01/01/2016

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM BURNT MILL HOUSE 33 LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWSON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN CLARE

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/04/1119 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

27/03/1127 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/06/108 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY VERONICA COLE

View Document

06/02/106 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/106 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/106 February 2010 25/09/09 STATEMENT OF CAPITAL GBP 8400

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED RICHARD JOHNSTONE LEDLIE HEWSON

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED COLIN ROGER CLARE

View Document

12/11/0912 November 2009 FORM 288B TERM DIRECTOR VERONICA COLE/NO RECORD OF APPT

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

15/05/0415 May 2004 NC INC ALREADY ADJUSTED 06/04/04

View Document

15/05/0415 May 2004 £ NC 1000/10000 06/04/04

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 9-12 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY WEST SUSSEX RH10 6AD

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 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