-
VODAT PAYMENT SERVICES LIMITED - Signal Point Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom
Company Information
- Company registration number
- 05619128
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Signal Point Bredbury Park Way
- Bredbury
- Stockport
- SK6 2SN
- England Signal Point Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England UK
Management
- Managing Directors
- LEES, Iain Roger
- WATT, Claire
- Company secretaries
- BURTON, Steven John
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-10
- Age Of Company 2005-11-10 18 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Vodat Communications Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- THE RETAIL AUTOMATION CONSULTANCY 2006 LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-11-10
- Annual Return
- Due Date: 2020-12-22
- Last Date: 2019-11-10
-
VODAT PAYMENT SERVICES LIMITED Company Description
- VODAT PAYMENT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05619128. Its current trading status is "live". It was registered 2005-11-10. It was previously called THE RETAIL AUTOMATION CONSULTANCY 2006 LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-10.It can be contacted at Signal Point Bredbury Park Way .
Get VODAT PAYMENT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vodat Payment Services Limited - Signal Point Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom
- 2005-11-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VODAT PAYMENT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-07-24) - AP01
-
termination-director-company-with-name-termination-date (2020-04-23) - TM01
-
appoint-person-director-company-with-name-date (2020-04-23) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
-
accounts-with-accounts-type-micro-entity (2019-11-11) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-12) - AA
-
confirmation-statement-with-no-updates (2018-11-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-06) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-11-27) - AA
-
confirmation-statement-with-no-updates (2017-11-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
confirmation-statement-with-updates (2016-11-22) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-14) - AR01
-
certificate-change-of-name-company (2012-06-19) - CERTNM
-
appoint-person-director-company-with-name (2012-04-13) - AP01
-
termination-director-company-with-name (2012-04-13) - TM01
-
legacy (2012-04-04) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-13) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-11) - AR01
-
change-person-director-company-with-change-date (2009-11-11) - CH01
-
change-person-secretary-company-with-change-date (2009-11-11) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-01-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-11) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-08-15) - AA
-
legacy (2007-11-21) - 288b
-
legacy (2007-11-12) - 363a
-
legacy (2007-12-05) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-01-16) - 225
-
legacy (2006-01-16) - 287
-
resolution (2006-03-07) - RESOLUTIONS
-
legacy (2006-03-07) - 123
-
legacy (2006-03-07) - 88(2)R
-
legacy (2006-03-07) - 288a
-
legacy (2006-03-07) - 288b
-
certificate-change-of-name-company (2006-03-08) - CERTNM
-
memorandum-articles (2006-03-16) - MEM/ARTS
-
legacy (2006-11-24) - 363s
keyboard_arrow_right 2005
-
incorporation-company (2005-11-10) - NEWINC