- Company Overview for PAYS SERVICES UK LIMITED (06907047)
- Filing history for PAYS SERVICES UK LIMITED (06907047)
- People for PAYS SERVICES UK LIMITED (06907047)
- Charges for PAYS SERVICES UK LIMITED (06907047)
- More for PAYS SERVICES UK LIMITED (06907047)
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) |
---|---|---|---|
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 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
12 Apr 2016 | AP01 | Appointment of Mr Nicholas Patrick Walker as a director on 12 April 2016 | |
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 | |
18 Dec 2015 | CERTNM |
Company name changed optimal payments (uk) LIMITED\certificate issued on 18/12/15
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | CH01 | Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
02 Jun 2015 | AD03 | Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH | |
02 Jun 2015 | AD02 | Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH | |
12 May 2015 | TM02 | Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Ian John Ripley as a director on 23 February 2015 | |
11 Feb 2015 | AP03 | Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 | |
16 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AP01 | Appointment of Mr Elliott Mark Wiseman as a director on 1 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of David Jokinen as a director on 1 August 2014 | |
04 Aug 2014 | CC04 | Statement of company's objects | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
16 Dec 2013 | AD01 | Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge Cambridgeshire CB3 0RN on 16 December 2013 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders |