Date | Description |
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 |