Advanced company searchLink opens in new window

PAYMENTSHIELD GROUP HOLDINGS LIMITED

Company number 05919794

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)
04 Mar 2024 MR01 Registration of charge 059197940017, created on 29 February 2024
20 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
15 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Jul 2023 MR01 Registration of charge 059197940016, created on 21 July 2023
21 Apr 2023 TM01 Termination of appointment of Diane Cougill as a director on 18 April 2023
21 Apr 2023 TM01 Termination of appointment of Feilim Mackle as a director on 18 April 2023
21 Apr 2023 AP01 Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023
21 Apr 2023 AP01 Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023
03 Feb 2023 MR01 Registration of charge 059197940015, created on 31 January 2023
14 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
18 Nov 2022 TM01 Termination of appointment of Jonathan Byrne as a director on 1 November 2022
28 Sep 2022 MR01 Registration of charge 059197940014, created on 25 September 2022
13 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
18 Mar 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
18 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
05 Oct 2021 MR01 Registration of charge 059197940013, created on 1 October 2021
20 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20