Advanced company searchLink opens in new window

ADVANCED PAYMENT SOLUTIONS LIMITED

Company number 04947027

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)
01 Oct 2018 MR04 Satisfaction of charge 049470270004 in full
01 Oct 2018 MR04 Satisfaction of charge 049470270005 in full
01 Oct 2018 MR04 Satisfaction of charge 049470270006 in full
31 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
25 Jun 2018 AP01 Appointment of Mr Lindsay Simon Burrett as a director on 26 July 2017
  • ANNOTATION Rectified AP01 was removed from the public register on 12/09/2018 as it was factually inaccurate or is derived from something factually inaccurate.
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 4,368.108
16 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
18 Aug 2017 MR01 Registration of charge 049470270007, created on 14 August 2017
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 4,186,978.00
08 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 4,203,808
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 4,298.074
22 Jun 2017 AP03 Appointment of Mr Robert Van Breda as a secretary on 2 May 2017
22 Jun 2017 TM02 Termination of appointment of Robin Keith Dear as a secretary on 2 May 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap inc 21/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option 21/12/2016
14 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 7,579.701
07 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
21 Jan 2016 MR01 Registration of charge 049470270006, created on 7 January 2016
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 4,297.974
30 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4,297.974
31 Jul 2015 MR01 Registration of charge 049470270005, created on 16 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
29 Jun 2015 AA Group of companies' accounts made up to 31 March 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 4,294.953