PAYMENT ASSIST LTD

Pera Business Park Pera Business Park, Melton Mowbray, LE13 0PB, Leicestershire, England
StatusACTIVE
Company No.08752986
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

PAYMENT ASSIST LTD is an active private limited company with number 08752986. It was incorporated 10 years, 7 months, 22 days ago, on 29 October 2013. The company address is Pera Business Park Pera Business Park, Melton Mowbray, LE13 0PB, Leicestershire, England.



Company Fillings

Accounts with accounts type small

Date: 07 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Gregory

Appointment date: 2024-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Haddow Grant

Termination date: 2024-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2023

Action Date: 05 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087529860009

Charge creation date: 2023-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087529860008

Charge creation date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Brian Andrew Smeed

Appointment date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Haddow Grant

Appointment date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-01

Psc name: Manx Ventures Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Barry Jeffery

Cessation date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin James Ellard

Cessation date: 2022-06-01

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-02

Charge number: 087529860007

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-23

Charge number: 087529860006

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-05

Officer name: Emma Michelle Motley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Barry Jeffery

Change date: 2021-03-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin James Ellard

Change date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mr Colin James Ellard

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mr Neil Barry Jeffery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-06

Old address: Unit 5a Digby Drive Melton Mowbray Leicestershire LE13 0RQ

New address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-21

Psc name: Mr Colin James Ellard

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 16 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087529860005

Charge creation date: 2019-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087529860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087529860001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 12 Jun 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 087529860001

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr Colin James Ellard

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Barry Jeffery

Change date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Barry Jeffery

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Colin Ellard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-09

Officer name: Emma Michelle Jeffrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087529860004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: 087529860004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 19 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087529860003

Charge creation date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-21

Charge number: 087529860002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

New address: Unit 5a Digby Drive Melton Mowbray Leicestershire LE13 0RQ

Change date: 2015-02-20

Old address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087529860001

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASHTON ASSESSMENTS LTD

47 CASTLE VIEW,HAVERFORDWEST,SA62 6EN

Number:11520559
Status:ACTIVE
Category:Private Limited Company

BLACK COLLECTION LIMITED

5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH

Number:11754532
Status:ACTIVE
Category:Private Limited Company

CHARIOT TRANSPORT LIMITED

124 LINGFOOT CRESCENT,SHEFFIELD,S8 8DB

Number:11216681
Status:ACTIVE
Category:Private Limited Company

LEWISHR CONSULTING LTD

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:08814377
Status:ACTIVE
Category:Private Limited Company

SAXON RECRUITMENT SOLUTIONS LIMITED

101 KILN LANE,ST HELENS,WA10 6AZ

Number:07442355
Status:ACTIVE
Category:Private Limited Company

SPEDITRANS LIMITED

SPEDITION HOUSE THE OLD TILMANSTONE COLLIERY,DOVER,CT15 4ND

Number:02195007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source