SOUTH COAST PAYMENTS LTD

10/11 Basin Road, Chichester, PO19 8DU, England
StatusACTIVE
Company No.09475550
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 2 months, 26 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

COOKBOOKBAKE LIMITED

47 SHIRLEY STREET,HOVE,BN3 3WH

Number:11487630
Status:ACTIVE
Category:Private Limited Company

G F NESER LTD

8 ELLINGTON HOUSE,LONDON,E5 9PB

Number:10915542
Status:ACTIVE
Category:Private Limited Company

SPIT SPOT CLEANING LTD

9 BUXTON CRESCENT,SUTTON,SM3 9TR

Number:10920284
Status:ACTIVE
Category:Private Limited Company

SUSSEX GARDEN ROOMS LIMITED

3 SOMERHILL AVENUE,HOVE,BN3 1RJ

Number:10929958
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