- Company Overview for AXCESS PAYMENT SERVICES LTD (08589673)
- Filing history for AXCESS PAYMENT SERVICES LTD (08589673)
- People for AXCESS PAYMENT SERVICES LTD (08589673)
- More for AXCESS PAYMENT SERVICES LTD (08589673)
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) |
---|---|---|---|
12 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
08 May 2024 | AD01 | Registered office address changed from C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG England to Muras Baker Jones Regent House Bath Avenue Wolverhampton England WV1 4EG on 8 May 2024 | |
02 May 2024 | PSC02 | Notification of Axcess Payments Group Limited as a person with significant control on 19 January 2024 | |
02 May 2024 | PSC07 | Cessation of Rodney Potts as a person with significant control on 19 January 2024 | |
02 May 2024 | PSC07 | Cessation of Martin Stuart Greenbank as a person with significant control on 19 January 2024 | |
26 Jan 2024 | SH08 | Change of share class name or designation | |
20 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
01 Aug 2023 | TM01 | Termination of appointment of Andrew Kobena Baiden as a director on 31 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
11 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
01 Jul 2022 | AD02 | Register inspection address has been changed from Cornelius House Gelderd Close Leeds LS12 6DS England to Richmond House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
29 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
13 Feb 2019 | CH01 | Director's details changed for Mr David Lewis on 31 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Mr Andrew Kobena Baiden as a director on 1 January 2019 | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
24 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
24 Jul 2018 | AD02 | Register inspection address has been changed to Cornelius House Gelderd Close Leeds LS12 6DS |