Advanced company searchLink opens in new window

FINSETA PAYMENT SOLUTIONS LIMITED

Company number NI602461

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)
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 03/12/2019
  • ANNOTATION Second Filing a second filed CS01 was registered on 19/12/19.
08 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
25 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 September 2016
  • GBP 1,148,352.80
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2019
18 Jul 2016 TM01 Termination of appointment of Stephen John Hartnup as a director on 18 July 2016
02 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
20 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,396,144
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2019
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 698,072
  • ANNOTATION Clarification a second filed SH01 form was registered on 02/06/2016.
24 Mar 2016 MR01 Registration of charge NI6024610002, created on 21 March 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AD01 Registered office address changed from , 7 Ashfield Hall, Lisburn, County Antrim, BT27 5WG to 1 Elmfield Avenue Warrenpoint Newry County Down BT34 3HQ on 14 September 2015
19 May 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 698,072
07 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 450,000
04 Feb 2015 TM01 Termination of appointment of Steven Andrew Marsh as a director on 1 February 2015
03 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AP01 Appointment of Mr Philip Barry as a director on 29 October 2014
27 Oct 2014 AP01 Appointment of Mr John Paul Thwaytes as a director on 16 October 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AP01 Appointment of Mr Terence James Everson as a director
09 Jun 2014 AP01 Appointment of Mr Stephen John Hartnup as a director
18 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 450,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 450,000
26 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012