Advanced company searchLink opens in new window

SECURE PAYMENT SOLUTIONS LIMITED

Company number 08551660

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2019 DS01 Application to strike the company off the register
25 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
01 Jun 2018 AD01 Registered office address changed from 183 Tonbridge Road Wateringbury Maidstone Kent ME18 5NX England to 7 Roland House Harris Place Tovil Maidstone ME15 6BP on 1 June 2018
01 Jun 2018 CH01 Director's details changed for Mr Richard John Reginald Dickety on 1 June 2018
01 Jun 2018 PSC04 Change of details for Mr Richard John Reginald Dickety as a person with significant control on 1 June 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
19 Sep 2017 TM01 Termination of appointment of Claire Suzanne Wright as a director on 19 September 2017
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
16 Feb 2016 AD01 Registered office address changed from 1 Broadway Crockenhill Swanley Kent BR8 8JH to 183 Tonbridge Road Wateringbury Maidstone Kent ME18 5NX on 16 February 2016
16 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
04 Sep 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
04 Sep 2015 AP01 Appointment of Ms Claire Suzanne Wright as a director on 4 September 2015
24 Feb 2015 CH01 Director's details changed for Mr Richard John Reginald on 24 February 2015
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
31 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted