Advanced company searchLink opens in new window

VERIFONE SERVICES UK & IRELAND LIMITED

Company number 02747866

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2012 AP01 Appointment of Shaun Burger as a director
09 May 2012 AD03 Register(s) moved to registered inspection location
09 May 2012 AD02 Register inspection address has been changed
09 May 2012 AD01 Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ England on 9 May 2012
07 Mar 2012 TM01 Termination of appointment of Ian Rutland as a director
07 Mar 2012 TM01 Termination of appointment of John Martin as a director
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Nov 2011 AP01 Appointment of Mr Ian Rutland as a director
09 Nov 2011 AP01 Appointment of Mr John Martin as a director
19 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Sven Sundin as a director
01 Aug 2011 AP01 Appointment of Mr Mikael Rahm as a director
22 Jul 2011 AA Full accounts made up to 31 December 2010
03 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
23 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Simon Wilding on 1 September 2010
23 Sep 2010 CH01 Director's details changed for Sven Michael Sundin on 1 September 2010
23 Sep 2010 CH01 Director's details changed for Johan Olaf Tjarnberg on 1 September 2010
31 Mar 2010 AD01 Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom on 31 March 2010
05 Mar 2010 AD01 Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010
10 Feb 2010 MEM/ARTS Memorandum and Articles of Association
10 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents relevant company 10/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
30 Dec 2009 AP01 Appointment of Per Anders Thell as a director
30 Dec 2009 AP01 Appointment of Sven Michael Sundin as a director