Advanced company searchLink opens in new window

FINSETA PAYMENT SOLUTIONS LIMITED

Company number NI602461

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)
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 1,380,271.969
06 Oct 2021 TM01 Termination of appointment of Gareth Maitland Edwards as a director on 5 October 2021
22 Sep 2021 AA Full accounts made up to 31 December 2020
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,430,271.969
18 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2021 PSC05 Change of details for Cornerstone Brands Ltd as a person with significant control on 2 October 2020
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,340,271.969
05 Feb 2021 AP03 Appointment of Mrs Thi Hanh Jelf as a secretary on 1 February 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
23 Dec 2020 AP01 Appointment of Mr David George Mason as a director on 21 December 2020
14 Dec 2020 AP01 Appointment of Mr Stephen Benedict Flynn as a director on 14 December 2020
14 Dec 2020 AP01 Appointment of Miss Judy Amanda Happe as a director on 14 December 2020
26 Nov 2020 TM01 Termination of appointment of Philip Barry as a director on 30 October 2020
08 Oct 2020 TM01 Termination of appointment of Jason David Conibear as a director on 1 October 2020
14 Sep 2020 PSC02 Notification of Cornerstone Brands Ltd as a person with significant control on 9 September 2020
14 Sep 2020 PSC07 Cessation of Phillip Barry as a person with significant control on 9 September 2020
17 Aug 2020 AP01 Appointment of Mr Julian David Wheatland as a director on 14 August 2020
29 Jul 2020 AP01 Appointment of Mr Gareth Maitland Edwards as a director on 20 July 2020
28 Jul 2020 AP01 Appointment of Mr Jason David Conibear as a director on 15 July 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 1,250,271.969
05 Jun 2020 AA01 Previous accounting period shortened from 30 March 2020 to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 12 March 2020 with updates
21 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 1,248,908.333
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 1,238,235.42