- Company Overview for VESTA MERCHANT SERVICES LIMITED (07108015)
- Filing history for VESTA MERCHANT SERVICES LIMITED (07108015)
- People for VESTA MERCHANT SERVICES LIMITED (07108015)
- Charges for VESTA MERCHANT SERVICES LIMITED (07108015)
- More for VESTA MERCHANT SERVICES LIMITED (07108015)
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) |
---|---|---|---|
22 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
21 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
20 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
29 Oct 2020 | CERTNM |
Company name changed upay LIMITED\certificate issued on 29/10/20
|
|
02 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from 84/85 Riverside Iii Sir Thomas Longley Road Rochester Kent ME2 4BH to Gladstone House Hithercroft Road Wallingford OX10 9BT on 3 September 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Scott Ryan Saklad as a director on 30 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Richard Clancy as a director on 30 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Peter James Redding as a director on 30 August 2019 | |
02 Sep 2019 | AP03 | Appointment of Mr Thomas Baptie as a secretary on 30 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Michael Russell Brand as a director on 30 August 2019 | |
18 Aug 2019 | PSC07 | Cessation of Michael Russell Brand as a person with significant control on 6 April 2016 | |
18 Aug 2019 | PSC07 | Cessation of Jeremy Russell Brand as a person with significant control on 6 April 2016 | |
19 Jun 2019 | PSC02 | Notification of Uniware Systems Limited as a person with significant control on 6 April 2016 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |