Advanced company searchLink opens in new window

AXCESS PAYMENT SERVICES LTD

Company number 08589673

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)
26 Jan 2024 SH08 Change of share class name or designation
20 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of Andrew Kobena Baiden as a director on 31 July 2023
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
01 Jul 2022 AD02 Register inspection address has been changed from Cornelius House Gelderd Close Leeds LS12 6DS England to Richmond House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY
29 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
29 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
15 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
13 Feb 2019 CH01 Director's details changed for Mr David Lewis on 31 January 2019
04 Jan 2019 AP01 Appointment of Mr Andrew Kobena Baiden as a director on 1 January 2019
29 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
24 Jul 2018 AD02 Register inspection address has been changed to Cornelius House Gelderd Close Leeds LS12 6DS
01 May 2018 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG on 1 May 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Rodney Potts as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Martin Stuart Greenbank as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015