AXCESS PAYMENT SERVICES - History of Changes


DateDescription
2024-09-12 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2024-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES
2024-06-23 delete alias Axcess Ltd
2024-06-23 delete terms_pages_linkeddomain srsbsns.co.za
2024-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2024 FROM C/O MURAS BAKER JONES REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG ENGLAND
2024-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXCESS PAYMENTS GROUP LIMITED
2024-05-02 update statutory_documents CESSATION OF MARTIN STUART GREENBANK AS A PSC
2024-05-02 update statutory_documents CESSATION OF RODNEY POTTS AS A PSC
2024-04-06 delete contact_pages_linkeddomain oppwa.com
2024-04-06 delete index_pages_linkeddomain oppwa.com
2024-04-06 delete phone 08589673
2024-04-06 delete registration_number 08589673
2024-04-06 delete source_ip 172.67.222.142
2024-04-06 delete source_ip 104.21.43.75
2024-04-06 insert contact_pages_linkeddomain facebook.com
2024-04-06 insert contact_pages_linkeddomain instagram.com
2024-04-06 insert index_pages_linkeddomain facebook.com
2024-04-06 insert index_pages_linkeddomain instagram.com
2024-04-06 insert phone +44 (0)113 819 7156
2024-04-06 insert source_ip 172.67.140.203
2024-04-06 insert source_ip 104.21.27.17
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BAIDEN
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-17 delete support_emails su..@axcessps.com
2023-06-17 delete email su..@axcessps.com
2023-06-17 insert index_pages_linkeddomain oppwa.com
2023-06-17 update robots_txt_status www.axcessps.com: 404 => 200
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-01 update statutory_documents SAIL ADDRESS CHANGED FROM: CORNELIUS HOUSE GELDERD CLOSE LEEDS LS12 6DS ENGLAND
2022-06-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-03-30 delete address McCarthy's Business Centre Education Road, Leeds LS7 2AH
2022-03-30 insert address Richmond House Lawnswood Business Park, Redvers Close, Leeds LS16 6QY
2022-03-30 update primary_contact McCarthy's Business Centre Education Road, Leeds LS7 2AH => Richmond House Lawnswood Business Park, Redvers Close, Leeds LS16 6QY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-06-13 delete source_ip 109.228.4.20
2021-06-13 insert source_ip 172.67.222.142
2021-06-13 insert source_ip 104.21.43.75
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-29 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-15 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS / 31/01/2019
2019-01-04 update statutory_documents DIRECTOR APPOINTED MR ANDREW KOBENA BAIDEN
2018-12-06 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-29 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-09-29 delete address Leeds Innovation Centre 103 Clarendon Rd, Leeds LS2 9DF
2018-09-29 insert address McCarthy's Business Centre Education Road, Leeds LS7 2AH
2018-09-29 update primary_contact Leeds Innovation Centre 103 Clarendon Rd, Leeds LS2 9DF => McCarthy's Business Centre Education Road, Leeds LS7 2AH
2018-08-07 delete sic_code 64999 - Financial intermediation not elsewhere classified
2018-08-07 insert sic_code 82990 - Other business support service activities n.e.c.
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-07-24 update statutory_documents SAIL ADDRESS CREATED
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-29 delete phone +44 (0) 113 3443998
2018-06-29 insert address Regent House, Bath Avenue,Wolverhampton, WV1 4EG
2018-06-29 insert phone +44 (0) 113 819 7155
2018-06-07 delete address LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF
2018-06-07 insert address C/O MURAS BAKER JONES REGENT HOUSE BATH AVENUE WOLVERHAMPTON ENGLAND WV1 4EG
2018-06-07 update registered_address
2018-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF
2018-01-28 update website_status OK => FlippedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN STUART GREENBANK
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY POTTS
2016-12-05 delete index_pages_linkeddomain silktide.com
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-11 update statutory_documents 28/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-07-07 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-06-30 update statutory_documents 28/06/15 FULL LIST
2015-05-07 update account_ref_day 30 => 31
2015-05-07 update account_ref_month 6 => 12
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-05-07 update accounts_next_due_date 2016-03-31 => 2015-09-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-28 => 2016-03-31
2015-04-02 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-31 insert general_emails en..@axcessps.com
2014-10-31 insert support_emails su..@axcessps.com
2014-10-31 delete address Ulysses House, Foley Street, Dublin 1
2014-10-31 delete alias Axcess Merchant Services
2014-10-31 delete alias Axcess Merchant Services Europe Limited
2014-10-31 delete alias Axcess Merchant Services Limited
2014-10-31 delete phone +353 (1) 876 4888
2014-10-31 delete registration_number 528510
2014-10-31 delete registration_number 6238333
2014-10-31 insert address Leeds Innovation Centre 103 Clarendon Rd, Leeds LS2 9DF
2014-10-31 insert address Leeds Innovations Centre, 103 Clarendon Road, Leeds, LS2 9DF
2014-10-31 insert alias Axcess Payment Services Limited
2014-10-31 insert alias Axcess Payment Services Ltd.
2014-10-31 insert email en..@axcessps.com
2014-10-31 insert email su..@axcessps.com
2014-10-31 insert index_pages_linkeddomain linkedin.com
2014-10-31 insert index_pages_linkeddomain silktide.com
2014-10-31 insert phone 08589673
2014-10-31 insert registration_number 08589673
2014-10-31 update name Axcess Merchant Services => Axcess Payment Services
2014-08-07 delete address LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS ENGLAND LS2 9DF
2014-08-07 insert address LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF
2014-08-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-11 update statutory_documents 28/06/14 FULL LIST
2013-10-07 update statutory_documents DIRECTOR APPOINTED MR MARTIN STUART GREENBANK
2013-10-07 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES FOX
2013-10-07 update statutory_documents DIRECTOR APPOINTED MR RODNEY POTTS
2013-10-07 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 727
2013-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION