UNISYS PAYMENT SERVICES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Change of details for Unisys Limited as a person with significant control on 2019-07-02

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 1ST FLOOR, BUILDING 6 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5HR UNITED KINGDOM

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIERCY

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS CASSANDRA BECKER-SMITH

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM WILLEN HOUSE TONGWELL STREET FOX MILNE MILTON KEYNES BUCKS MK15 0YS

View Document

24/11/1524 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM HERTFORD HOUSE HERTFORD PLACE MAPLE CROSS RICKMANSWOTH HERTFORDSHIRE WD3 9AB

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MARTIN WALKER

View Document

14/11/1414 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER

View Document

18/11/1318 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED FRANCO PAUL MALLIA

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BAKERS COURT BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1RG

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GWYN REEVES / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PIERCY / 01/11/2009

View Document

03/11/093 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAXWELL FLETCHER / 01/11/2009

View Document

23/12/0823 December 2008 AUDITOR'S RESIGNATION

View Document

16/12/0816 December 2008 AUDITOR'S RESIGNATION

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9825 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NC INC ALREADY ADJUSTED 04/11/97

View Document

14/11/9714 November 1997 £ NC 1000/10000 04/11/97

View Document

14/11/9714 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 31 BRENTFIELD STONEBRIDGE PARK LONDON NW10 8LS

View Document

30/08/9630 August 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/952 February 1995 COMPANY NAME CHANGED TRAVELMAIN LIMITED CERTIFICATE ISSUED ON 03/02/95

View Document

24/01/9524 January 1995 NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 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