Advanced company searchLink opens in new window

PSI - PAY LTD

Company number 05899168

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)
12 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
29 Jul 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 AP01 Appointment of Mr Philip Davies as a director
07 Jun 2011 TM01 Termination of appointment of Paul Templeman as a director
15 Dec 2010 AD01 Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY United Kingdom on 15 December 2010
19 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
18 Aug 2010 CH02 Director's details changed for Anthony Davis on 1 January 2010
18 Aug 2010 CH04 Secretary's details changed for John Daw on 1 January 2010
18 May 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 April 2010
  • GBP 2,700,003
20 Nov 2009 MEM/ARTS Memorandum and Articles of Association
05 Nov 2009 AR01 Annual return made up to 8 August 2009 with full list of shareholders
26 Oct 2009 CH04 Secretary's details changed for Psi-Pay Ltd on 6 March 2009
26 Oct 2009 CH02 Director's details changed for Psi-Pay Ltd on 1 December 2008
26 Oct 2009 AP02 Appointment of Psi-Pay Ltd as a director
26 Oct 2009 AP04 Appointment of Psi-Pay Ltd as a secretary
26 Oct 2009 TM02 Termination of appointment of Paul Templeman as a secretary
16 Oct 2009 AA Full accounts made up to 31 December 2008
05 Oct 2009 88(2) Ad 30/09/09-30/09/09\gbp si 600000@1=600000\gbp ic 1600003/2200003\
17 Jul 2009 288b Appointment terminated director gareth lewis
17 Jul 2009 288b Appointment terminated director timothy hoskins
06 Mar 2009 288a Director appointed mr john jeffreys daw
25 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2009 123 Gbp nc 2000000/2500000\01/12/08
20 Feb 2009 88(2) Ad 01/12/08-01/12/08\gbp si 500000@1=500000\gbp ic 1100003/1600003\