SOUTH COAST PAYMENTS LTD
Status | ACTIVE |
Company No. | 09475550 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH COAST PAYMENTS LTD is an active private limited company with number 09475550. It was incorporated 9 years, 2 months, 26 days ago, on 06 March 2015. The company address is 10/11 Basin Road, Chichester, PO19 8DU, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 30 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-07
Old address: 19 Station Road Unit 11 Bognor Regis PO21 1QD England
New address: 10/11 Basin Road Chichester PO19 8DU
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
New address: 19 Station Road Unit 11 Bognor Regis PO21 1QD
Change date: 2022-05-25
Old address: Becktech House Terminus Road Chichester PO19 8DW England
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-05
Officer name: Iain Douglas Brown
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Old address: 8 Southampton Road Ringwood Hampshire BH24 1HY England
Change date: 2021-08-12
New address: Becktech House Terminus Road Chichester PO19 8DW
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Iain Douglas Brown
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Old address: Becktech House Becktech House Terminus Road Chichester W Sussex PO19 8DW England
Change date: 2021-05-11
New address: 8 Southampton Road Ringwood Hampshire BH24 1HY
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-24
Old address: 8 Southampton Raod Southampton Road Ringwood BH24 1HY England
New address: Becktech House Becktech House Terminus Road Chichester W Sussex PO19 8DW
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Anne Jackson
Termination date: 2018-05-16
Documents
Cessation of a person with significant control
Date: 05 Mar 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gillian Ann Brown
Cessation date: 2018-02-21
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-21
Psc name: Gillian Brown
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Joseph Waller
Appointment date: 2017-06-01
Documents
Appoint person director company with name date
Date: 30 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Miss Nicola Anne Jackson
Documents
Termination director company with name termination date
Date: 30 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Daniel Joseph Waller
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Old address: 63 Caernarvon Road Chichester PO19 7QS England
Change date: 2017-05-03
New address: 8 Southampton Raod Southampton Road Ringwood BH24 1HY
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
New address: 63 Caernarvon Road Chichester PO19 7QS
Old address: Unit 4 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP England
Change date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick Charles Marshall
Termination date: 2016-07-25
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Old address: 6 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP United Kingdom
New address: Unit 4 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP
Change date: 2016-05-16
Documents
Certificate change of name company
Date: 19 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed merchantsolutionsuk LIMITED\certificate issued on 19/04/16
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-18
Officer name: Mr Nick Charles Marshall
Documents
Some Companies
ALFRED BAGNALL & SONS (SCOTLAND) LIMITED
6 MANOR LANE,WEST YORKSHIRE,BD18 3RD
Number: | 06426027 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISAN (UK) DEVELOPMENTS LIMITED
2B VANTAGE PARK,HUNTINGDON,PE29 6SR
Number: | 02979041 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SHIRLEY STREET,HOVE,BN3 3WH
Number: | 11487630 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ELLINGTON HOUSE,LONDON,E5 9PB
Number: | 10915542 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BUXTON CRESCENT,SUTTON,SM3 9TR
Number: | 10920284 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SOMERHILL AVENUE,HOVE,BN3 1RJ
Number: | 10929958 |
Status: | ACTIVE |
Category: | Private Limited Company |