UNITED PAYMENT SYSTEMS & TECHNOLOGIES LTD
Company number 06638380
- Company Overview for UNITED PAYMENT SYSTEMS & TECHNOLOGIES LTD (06638380)
- Filing history for UNITED PAYMENT SYSTEMS & TECHNOLOGIES LTD (06638380)
- People for UNITED PAYMENT SYSTEMS & TECHNOLOGIES LTD (06638380)
- More for UNITED PAYMENT SYSTEMS & TECHNOLOGIES LTD (06638380)
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) |
---|---|---|---|
27 Apr 2017 | AD01 | Registered office address changed from 24 Badingham Drive Fetcham Leatherhead KT22 9EU England to 16th Floor, Portland House Bressenden Place London SW1E 5RS on 27 April 2017 | |
28 Dec 2016 | AD01 | Registered office address changed from 17th Floor Portland House Bressenden Place London SW1E 5RS to 24 Badingham Drive Fetcham Leatherhead KT22 9EU on 28 December 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Mr Iain Bruce Blackwood on 31 July 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
30 Jul 2013 | CH01 | Director's details changed for Mr Trevor Stuart Pettifar on 30 July 2013 | |
30 Jul 2013 | CH03 | Secretary's details changed for Mr Trevor Stuart Pettifar on 30 July 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from First Floor 5 St. John's Lane London EC1M 4BH United Kingdom on 14 February 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Mr Iain Bruce Blackwood on 20 July 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Iain Bruce Blackwood on 7 September 2010 | |
14 Jan 2011 | AD01 | Registered office address changed from New Loom House 101 Back Church Lane Suite 2.05 Tower Hamlets London E1 1LU on 14 January 2011 | |
06 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
06 Jul 2010 | TM02 | Termination of appointment of Todd Morrison as a secretary | |
06 Jul 2010 | AP03 | Appointment of Mr Trevor Stuart Pettifar as a secretary | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |