Advanced company searchLink opens in new window

ELECTRONIC PAYMENTS & SOFTWARE CONSULTANTS LTD.

Company number 11089702

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)
01 Dec 2023 AA Micro company accounts made up to 30 November 2023
01 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
05 Jan 2023 AA Accounts for a dormant company made up to 30 November 2022
10 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
10 Dec 2022 PSC04 Change of details for Mr Martin Sean Temple as a person with significant control on 8 December 2019
08 Sep 2022 CERTNM Company name changed education payments and software consultants LIMITED\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
08 Sep 2022 CH01 Director's details changed for Mr Martin Sean Temple on 9 December 2019
17 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
29 Dec 2020 AD01 Registered office address changed from 167 167-169 Great Portland Street 5th Floor London W1W 5PE England to 167-169 Great Portland Street London W1W 5PF on 29 December 2020
22 Dec 2020 AD01 Registered office address changed from Diss Cottage Mill Lane Hemingford Grey PE28 9DQ United Kingdom to 167 167-169 Great Portland Street 5th Floor London W1W 5PE on 22 December 2020
01 Dec 2020 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
12 Oct 2020 CERTNM Company name changed sparta classics LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
06 Jan 2020 AD01 Registered office address changed from 24 Alvis Drive Yaxley Peterborough PE7 3AH England to Diss Cottage Mill Lane Hemingford Grey PE28 9DQ on 6 January 2020
06 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
13 Nov 2019 CH01 Director's details changed for Mr Martin Sean Temple on 1 November 2019
09 Oct 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 24 Alvis Drive Yaxley Peterborough PE7 3AH on 9 October 2019
16 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
16 Dec 2018 AA Unaudited abridged accounts made up to 30 November 2018
30 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-30
  • GBP 1