This company is commonly known as Cash Processing Solutions Limited. The company was founded 8 years ago and was given the registration number 10069434. The firm's registered office is in BASINGSTOKE. You can find them at 4th Floor, Matrix House, Basing View, Basingstoke, . This company's SIC code is 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment).
Name | : | CASH PROCESSING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 10069434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB | Director | 13 November 2019 | Active |
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB | Director | 22 May 2016 | Active |
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS | Secretary | 17 March 2016 | Active |
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Director | 16 October 2017 | Active |
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS | Director | 22 May 2016 | Active |
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Director | 26 May 2016 | Active |
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Director | 16 October 2017 | Active |
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS | Director | 17 March 2016 | Active |
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Director | 27 May 2016 | Active |
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS | Director | 22 May 2016 | Active |
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Director | 27 May 2016 | Active |
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS | Director | 17 March 2016 | Active |
Cps Topco Limited | ||
Notified on | : | 22 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Duke Street Mansions, 70 Duke Street, London, England, W1K 6JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2024-01-19 | Insolvency | Liquidation in administration extension of period. | Download |
2023-08-23 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-02-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-02-13 | Insolvency | Liquidation in administration proposals. | Download |
2023-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Change account reference date company previous extended. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.