PSI - PAY LTD

05899168
AFON BUILDING WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 31 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 31 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 31 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 32 Buy now
31 Aug 2021 officers Termination of appointment of director (Craig James) 1 Buy now
18 Jun 2021 officers Appointment of director (Mr Andrew Downes) 2 Buy now
15 Mar 2021 officers Termination of appointment of director (Philip James Davies) 1 Buy now
29 Jan 2021 officers Appointment of secretary (Mrs Clare Mahood) 2 Buy now
28 Jan 2021 officers Termination of appointment of director (Anthony Richard Davis) 1 Buy now
28 Jan 2021 officers Termination of appointment of secretary (Anthony Richard Davis) 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2020 accounts Annual Accounts 31 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 officers Change of particulars for director (Mr Anthony Richard Davis) 2 Buy now
18 Oct 2019 auditors Auditors Resignation Limited Company 2 Buy now
15 Sep 2019 officers Appointment of director (Mrs Clare Mahood) 2 Buy now
07 Jun 2019 accounts Annual Accounts 32 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 32 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 30 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 29 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
23 Nov 2015 auditors Auditors Resignation Company 1 Buy now
17 Aug 2015 annual-return Annual Return 6 Buy now
07 May 2015 officers Appointment of director (Mr Jonathan Amrani) 2 Buy now
08 Apr 2015 accounts Annual Accounts 22 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 accounts Annual Accounts 22 Buy now
16 May 2014 officers Appointment of director (Mr Craig James) 2 Buy now
24 Feb 2014 officers Termination of appointment of secretary (John Daw) 1 Buy now
24 Feb 2014 officers Appointment of secretary (Mr Anthony Richard Davis) 2 Buy now
24 Feb 2014 officers Termination of appointment of director (John Daw) 1 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2013 annual-return Annual Return 6 Buy now
12 Aug 2013 accounts Annual Accounts 20 Buy now
31 Jul 2013 officers Appointment of director (Mr Philip James Davies) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (Philip Davies) 1 Buy now
19 Nov 2012 officers Change of particulars for director (Mr Anthony Richard Davis) 2 Buy now
02 Oct 2012 accounts Annual Accounts 21 Buy now
30 Aug 2012 officers Change of particulars for director (Mr Anthony Richard Davis) 2 Buy now
30 Aug 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 auditors Auditors Resignation Company 1 Buy now
01 Sep 2011 officers Appointment of director (Mr Anthony Davis) 2 Buy now
31 Aug 2011 officers Termination of appointment of director (Anthony Davis) 1 Buy now
12 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2011 annual-return Annual Return 6 Buy now
29 Jul 2011 accounts Annual Accounts 16 Buy now
10 Jun 2011 officers Appointment of director (Mr Philip Davies) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (Paul Templeman) 1 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2010 annual-return Annual Return 7 Buy now
18 Aug 2010 officers Change of particulars for corporate director (Anthony Davis) 2 Buy now
18 Aug 2010 officers Change of particulars for corporate secretary (John Daw) 2 Buy now
18 May 2010 accounts Annual Accounts 17 Buy now
21 Apr 2010 capital Return of Allotment of shares 2 Buy now
20 Nov 2009 incorporation Memorandum Articles 11 Buy now
05 Nov 2009 annual-return Annual Return 3 Buy now
26 Oct 2009 officers Change of particulars for corporate secretary (Psi-Pay Ltd) 2 Buy now
26 Oct 2009 officers Change of particulars for corporate director (Psi-Pay Ltd) 2 Buy now
26 Oct 2009 officers Appointment of corporate director (Psi-Pay Ltd) 1 Buy now
26 Oct 2009 officers Appointment of corporate secretary (Psi-Pay Ltd) 1 Buy now
26 Oct 2009 officers Termination of appointment of secretary (Paul Templeman) 1 Buy now
16 Oct 2009 accounts Annual Accounts 11 Buy now
05 Oct 2009 capital Ad 30/09/09-30/09/09\gbp si 600000@1=600000\gbp ic 1600003/2200003\ 2 Buy now
17 Jul 2009 officers Appointment terminated director gareth lewis 1 Buy now
17 Jul 2009 officers Appointment terminated director timothy hoskins 1 Buy now
06 Mar 2009 officers Director appointed mr john jeffreys daw 1 Buy now
25 Feb 2009 resolution Resolution 14 Buy now
20 Feb 2009 capital Gbp nc 2000000/2500000\01/12/08 2 Buy now
20 Feb 2009 capital Ad 01/12/08-01/12/08\gbp si 500000@1=500000\gbp ic 1100003/1600003\ 2 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from 83 victoria street london SW1H 0HW 1 Buy now
05 Nov 2008 capital Ad 31/10/08\gbp si 1100000@1=1100000\gbp ic 3/1100003\ 2 Buy now
31 Oct 2008 capital Gbp nc 100000/2000000\14/10/08 2 Buy now
11 Aug 2008 annual-return Return made up to 08/08/08; full list of members 4 Buy now
11 Aug 2008 officers Secretary appointed mr paul andrew templeman 1 Buy now
11 Aug 2008 officers Appointment terminated director john briggs 1 Buy now
11 Aug 2008 officers Appointment terminated secretary john ellison 1 Buy now
09 Jun 2008 accounts Annual Accounts 5 Buy now
23 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Sep 2007 annual-return Return made up to 08/08/07; full list of members 3 Buy now
24 Apr 2007 address Registered office changed on 24/04/07 from: 127 varsity drive twickenham middlesex TW1 1AJ 1 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
18 Dec 2006 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
08 Aug 2006 incorporation Incorporation Company 11 Buy now