Advanced company searchLink opens in new window

PAYS SERVICES LIMITED

Company number 05538876

Filter by category

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
30 May 2018 TM01 Termination of appointment of James Thomas Parsons as a director on 1 May 2018
30 May 2018 TM01 Termination of appointment of James Thomas Parsons as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Paul James Brooking as a director on 1 May 2018
01 May 2018 AD01 Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9BZ England to Floor 27 25 Canada Square London E14 5LQ on 1 May 2018
18 Jan 2018 PSC05 Change of details for Paysafe Group Plc as a person with significant control on 20 December 2017
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 December 2015
03 Nov 2016 TM01 Termination of appointment of Camelia Ion as a director on 31 October 2016
22 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
22 Aug 2016 AD03 Register(s) moved to registered inspection location Level 27 25 Canada Square London England E14 5LQ
22 Aug 2016 AD03 Register(s) moved to registered inspection location Level 27 25 Canada Square London England E14 5LQ
21 Aug 2016 AD02 Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Level 27 25 Canada Square London England E14 5LQ
19 Aug 2016 AD04 Register(s) moved to registered office address Compass House Vision Park Chivers Way Cambridge England CB24 9BZ
12 Apr 2016 AP01 Appointment of Mr James Thomas Parsons as a director on 12 April 2016
06 Jan 2016 AD01 Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9AD to Compass House Vision Park Chivers Way Cambridge England CB24 9BZ on 6 January 2016
09 Dec 2015 CERTNM Company name changed optimal payments services LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
09 Oct 2015 AA Full accounts made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
06 Jul 2015 CH01 Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014