ADVANCED PAYMENT SOLUTIONS LIMITED
Company number 04947027
- Company Overview for ADVANCED PAYMENT SOLUTIONS LIMITED (04947027)
- Filing history for ADVANCED PAYMENT SOLUTIONS LIMITED (04947027)
- People for ADVANCED PAYMENT SOLUTIONS LIMITED (04947027)
- Charges for ADVANCED PAYMENT SOLUTIONS LIMITED (04947027)
- More for ADVANCED PAYMENT SOLUTIONS LIMITED (04947027)
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) |
---|---|---|---|
27 Nov 2023 | AP01 | Appointment of Leigh James Bartlett as a director on 3 November 2023 | |
08 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 6 November 2023
|
|
06 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
29 Jun 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
26 Jun 2023 | AP01 | Appointment of Mrs Barbara Gottardi as a director on 1 June 2023 | |
26 Jun 2023 | AP01 | Appointment of Julia Mary Warrack as a director on 1 June 2023 | |
26 Jun 2023 | CH01 | Director's details changed for Mr Richard Thomas Wagner on 22 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Alessandro Hatami as a director on 20 June 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
22 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Cottons Centre Cottons Lane London SE1 2QG on 5 September 2022 | |
05 May 2022 | TM02 | Termination of appointment of Solomon Osagie as a secretary on 31 March 2022 | |
05 May 2022 | AP03 | Appointment of Leo Alexander Nuttall as a secretary on 31 March 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Mark Timothy John Sismey-Durrant on 1 May 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Simon Timothy Talbot Knight as a director on 17 January 2022 | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | AP01 | Appointment of Peter Charles Elcock as a director on 2 December 2021 | |
13 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 9 December 2021
|
|
10 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Francesca Shaw on 22 November 2021 | |
22 Nov 2021 | CH03 | Secretary's details changed for Solomon Osagie on 22 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
02 Sep 2021 | MR01 | Registration of charge 049470270009, created on 13 August 2021 | |
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 21 July 2021
|