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)
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,205,728.087
19 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 12/03/2017
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,229,172.087
12 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 1,149,172.087
03 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 12/03/2017
02 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/09/2019
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of shares; company business 17/09/2019
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2016
  • GBP 1,148,352.048
30 Oct 2019 RP04AR01 Second filing of the annual return made up to 12 March 2016
09 Apr 2019 CH01 Director's details changed for Mr William Timothy Milton Newton on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Terence James Everson on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Philip Barry on 9 April 2019
05 Apr 2019 CS01 12/03/19 Statement of Capital gbp 1229172.087
  • ANNOTATION Clarification a second filed CS01 was registered on 24/12/2019
15 Aug 2018 PSC07 Cessation of John Paul Thwaytes as a person with significant control on 2 May 2018
15 Aug 2018 TM01 Termination of appointment of John Paul Thwaytes as a director on 31 July 2018
02 May 2018 PSC01 Notification of Phillip Barry as a person with significant control on 2 May 2018
02 May 2018 CS01 Confirmation statement made on 12 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 09/01/2020
02 May 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 65,082.0041
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2019
18 Apr 2018 AA Total exemption full accounts made up to 30 March 2018
01 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 03/12/2019
  • ANNOTATION Second Filing a second filed CS01 was registered on 19/12/19.
08 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08