STANCHION PAYMENT SOLUTIONS (UK) LTD
Company number 08859544
- Company Overview for STANCHION PAYMENT SOLUTIONS (UK) LTD (08859544)
- Filing history for STANCHION PAYMENT SOLUTIONS (UK) LTD (08859544)
- People for STANCHION PAYMENT SOLUTIONS (UK) LTD (08859544)
- More for STANCHION PAYMENT SOLUTIONS (UK) LTD (08859544)
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 Aug 2018 | AP01 | Appointment of Mr Russell Alan Clegg as a director on 21 August 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Jonathan Fisher as a director on 1 May 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
24 Jan 2018 | PSC05 | Change of details for Montant Limited as a person with significant control on 24 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Unit 6a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR to Suite 2.06, One Crown Square Church Street East Woking Surrey GU21 6HR on 24 January 2018 | |
14 Dec 2017 | TM01 | Termination of appointment of Charles Edward Mciver as a director on 3 December 2017 | |
26 Oct 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
20 Jan 2015 | AD01 | Registered office address changed from Abbey House Wellington Way Weybridge Surrey KT13 0TT England to Unit 6a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on 20 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Jonathan Fisher as a director on 1 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Graham Williams as a director on 1 January 2015 | |
27 May 2014 | AA01 | Current accounting period extended from 31 January 2015 to 28 February 2015 | |
25 Feb 2014 | AD01 | Registered office address changed from 6 High Street Wheathampstead Herts AL4 8AA United Kingdom on 25 February 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|