PAYMENT CARD SOLUTIONS (UK) LIMITED
Status | ACTIVE |
Company No. | 05941947 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PAYMENT CARD SOLUTIONS (UK) LIMITED is an active private limited company with number 05941947. It was incorporated 17 years, 7 months, 7 days ago, on 20 September 2006. The company address is 21-24 Millbank, London, SW1P 4QP, England.
Company Fillings
Second filing capital allotment shares
Date: 08 Feb 2024
Action Date: 31 Jan 2024
Category: Capital
Type: RP04SH01
Capital : 358.03 GBP
Date: 2024-01-31
Documents
Capital allotment shares
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-31
Capital : 334.135235 GBP
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-02
Officer name: Mr Olivier Simon Hensby
Documents
Accounts with accounts type full
Date: 22 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Capital
Type: SH01
Capital : 334.15 GBP
Date: 2023-09-26
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2023
Action Date: 02 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059419470002
Charge creation date: 2023-05-02
Documents
Change person director company with change date
Date: 11 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-30
Officer name: Mr Paul John Swinton
Documents
Second filing capital allotment shares
Date: 15 Feb 2023
Action Date: 31 Jan 2023
Category: Capital
Type: RP04SH01
Capital : 332.35 GBP
Date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 13 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059419470001
Documents
Capital allotment shares
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Capital
Type: SH01
Capital : 290.8 GBP
Date: 2023-01-31
Documents
Appoint person director company with name date
Date: 18 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-04
Officer name: Mr Thomas Michael Richard Jennings
Documents
Change to a person with significant control
Date: 13 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Payment Card Solutions Group Ltd
Change date: 2023-01-01
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Barnes
Termination date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 13 Jan 2023
Action Date: 29 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-29
Psc name: Paul Swinton
Documents
Cessation of a person with significant control
Date: 13 Jan 2023
Action Date: 29 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert William Anderson
Cessation date: 2022-12-29
Documents
Capital allotment shares
Date: 10 Oct 2022
Action Date: 30 Sep 2022
Category: Capital
Type: SH01
Capital : 290.8 GBP
Date: 2022-09-30
Documents
Accounts with accounts type full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type full
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2020
Action Date: 02 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-02
Charge number: 059419470001
Documents
Change sail address company with old address new address
Date: 30 Jun 2020
Category: Address
Type: AD02
New address: 21-24 Millbank Tower London SW1P 4QP
Old address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX England
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony Barnes
Appointment date: 2020-06-16
Documents
Accounts with accounts type full
Date: 18 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Mr Robert William Anderson
Documents
Change person director company with change date
Date: 01 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Anderson
Change date: 2020-05-01
Documents
Change person director company with change date
Date: 01 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul John Swinton
Change date: 2020-05-01
Documents
Change to a person with significant control
Date: 01 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert William Anderson
Change date: 2020-05-01
Documents
Change to a person with significant control
Date: 01 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Mr Paul Swinton
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
New address: 21-24 Millbank London SW1P 4QP
Change date: 2019-10-22
Old address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type small
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts amended with accounts type small
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change sail address company with old address new address
Date: 01 Jul 2015
Category: Address
Type: AD02
Old address: Unit 21 64-66 Wingate Square London SW4 0AF United Kingdom
New address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
Old address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX England
Change date: 2014-09-25
New address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
New address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX
Old address: Unit 21 64-66 Wingate Square London SW4 0AF
Change date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Move registers to registered office company
Date: 09 Oct 2012
Category: Address
Type: AD04
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change sail address company with old address
Date: 26 Sep 2011
Category: Address
Type: AD02
Old address: 20 Broadwick Street London W1F 8HT United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: 20 Broadwick Street London W1F 8HT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Robert Anderson
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul John Swinton
Change date: 2010-09-14
Documents
Change person secretary company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-14
Officer name: Paul John Swinton
Documents
Change sail address company with old address
Date: 24 Jun 2010
Category: Address
Type: AD02
Old address: Medius House 2 Sheraton Street London W1F 8BH United Kingdom
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Old address: Medius House 2 Sheraton Street London W1F 8BH
Change date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 11 Jun 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-11
Old address: 1 Fawcett Court Fawcett Street London SW10 9HW
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Legacy
Date: 18 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 01/09/09\gbp si [email protected]=19.1\gbp ic 247.05/266.15\
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/06/09\gbp si [email protected]=79.44\gbp ic 167.61/247.05\
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robin day
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert anderson / 23/03/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/11/07\gbp si [email protected]=47.47\gbp ic 119.75/167.22\
Documents
Legacy
Date: 07 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08\gbp si [email protected]=13.75\gbp ic 106/119.75\
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: c/o thomas eggar, the corn exchange, baffin's lane chichester west sussex PO19 1GE
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/02/07--------- £ si [email protected]=100 £ ic 106/206
Documents
Legacy
Date: 08 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/02/07--------- £ si [email protected]=6 £ ic 100/106
Documents
Resolution
Date: 06 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/01/07
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Resolution
Date: 11 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CMPS BUILDING & PROPERTIES SERVICES LIMITED
8 EASTWAY,SALE,M33 4DX
Number: | 10503315 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11836717 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHUMBERLAND BUSINESS,CRAMLINGTON,NE23 7RH
Number: | 06670727 |
Status: | ACTIVE |
Category: | Private Limited Company |
GB WALL PROPERTY MANAGEMENT LTD
2 DRAYTON CLOSE,NUNEATON,CV13 6BT
Number: | 11727148 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALINA BOJOUROVA RESEARCH LIMITED
68 FRANKSWOOD AVENUE,WEST DRAYTON,UB7 8QS
Number: | 10770297 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEW CONTRACTORS (BRIGHTON) LIMITED
68 SHIP STREET,EAST SUSSEX.,BN1 1AE
Number: | 00433190 |
Status: | LIQUIDATION |
Category: | Private Limited Company |