- Company Overview for TRANSACTION PROCESSING SOLUTIONS LIMITED (05097075)
- Filing history for TRANSACTION PROCESSING SOLUTIONS LIMITED (05097075)
- People for TRANSACTION PROCESSING SOLUTIONS LIMITED (05097075)
- More for TRANSACTION PROCESSING SOLUTIONS LIMITED (05097075)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2022 | DS01 | Application to strike the company off the register | |
17 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 Mar 2019 | AD01 | Registered office address changed from 28 Medina Drive Stone Cross Pevensey East Sussex BN24 5EY England to 117a Eastbourne Road Willingdon Eastbourne BN20 9NE on 22 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr David Stanley Cole on 1 January 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Burnt Mill House 33 London Road Uckfield East Sussex TN22 1HA to 28 Medina Drive Stone Cross Pevensey East Sussex BN24 5EY on 20 July 2015 | |
03 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
05 Mar 2014 | TM01 | Termination of appointment of Richard Hewson as a director | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 |