Advanced company searchLink opens in new window

VESTA MERCHANT SERVICES LIMITED

Company number 07108015

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
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
  • GBP 125,002
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