Advanced company searchLink opens in new window

EXPRESS PAYMENT SERVICES LTD

Company number 09806532

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 DS01 Application to strike the company off the register
17 Aug 2020 AA Micro company accounts made up to 31 October 2019
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
25 Mar 2020 PSC07 Cessation of Nicholas James Appleton as a person with significant control on 2 January 2020
25 Mar 2020 TM01 Termination of appointment of Nicholas James Appleton as a director on 2 January 2020
20 Feb 2020 PSC01 Notification of Colin Arthur Appleton as a person with significant control on 2 January 2020
20 Feb 2020 AD01 Registered office address changed from 17 Ellingham Way Northwich CW9 8VF England to 71 the Fairways Winsford CW7 2LF on 20 February 2020
20 Feb 2020 AP01 Appointment of Mr Colin Arthur Appleton as a director on 2 January 2020
20 Feb 2020 PSC07 Cessation of William Buckley as a person with significant control on 5 June 2017
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
12 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
06 Mar 2019 AA Micro company accounts made up to 31 October 2018
31 May 2018 AA Micro company accounts made up to 31 October 2017
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
21 Feb 2018 AD01 Registered office address changed from 112 - 114 Witton Street Northwich Cheshire CW9 5NW United Kingdom to 17 Ellingham Way Northwich CW9 8VF on 21 February 2018
12 Jun 2017 TM01 Termination of appointment of William Buckley as a director on 5 June 2017
24 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 10
21 Nov 2016 AP01 Appointment of Mr William Buckley as a director on 21 November 2016
15 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5
23 Feb 2016 AP01 Appointment of Mr Nicholas James Appleton as a director on 23 February 2016