Alphyra Payment Services Ltd was founded on 06 September 2001 with its registered office in Stockport, it has a status of "Active". We don't currently know the number of employees at the company. Couturier, Graeme is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUTURIER, Graeme | 07 May 2015 | 17 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 05 June 2019 | |
AD01 - Change of registered office address | 18 October 2018 | |
MR04 - N/A | 02 October 2018 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 07 July 2017 | |
MR01 - N/A | 24 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
AUD - Auditor's letter of resignation | 04 December 2016 | |
AP01 - Appointment of director | 04 October 2016 | |
CS01 - N/A | 04 October 2016 | |
AD01 - Change of registered office address | 04 October 2016 | |
AD01 - Change of registered office address | 03 October 2016 | |
AA - Annual Accounts | 25 June 2016 | |
MR04 - N/A | 18 February 2016 | |
AP01 - Appointment of director | 28 January 2016 | |
AP01 - Appointment of director | 27 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
TM02 - Termination of appointment of secretary | 07 January 2016 | |
AR01 - Annual Return | 15 September 2015 | |
TM01 - Termination of appointment of director | 15 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
TM01 - Termination of appointment of director | 15 September 2015 | |
AP03 - Appointment of secretary | 24 June 2015 | |
TM02 - Termination of appointment of secretary | 24 June 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AP01 - Appointment of director | 05 September 2014 | |
AA - Annual Accounts | 12 June 2014 | |
MR01 - N/A | 19 November 2013 | |
AR01 - Annual Return | 16 September 2013 | |
MR04 - N/A | 19 August 2013 | |
MR04 - N/A | 19 August 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AD04 - Change of location of company records to the registered office | 06 September 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 14 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 September 2010 | |
AA - Annual Accounts | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
CH01 - Change of particulars for director | 30 October 2009 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
AA - Annual Accounts | 21 October 2007 | |
225 - Change of Accounting Reference Date | 04 October 2007 | |
363a - Annual Return | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2006 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2005 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 19 September 2005 | |
395 - Particulars of a mortgage or charge | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 08 December 2004 | |
AUD - Auditor's letter of resignation | 19 January 2004 | |
363s - Annual Return | 10 November 2003 | |
RESOLUTIONS - N/A | 08 September 2003 | |
AA - Annual Accounts | 05 September 2003 | |
395 - Particulars of a mortgage or charge | 04 September 2003 | |
AA - Annual Accounts | 04 September 2003 | |
287 - Change in situation or address of Registered Office | 16 December 2002 | |
363s - Annual Return | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 30 January 2002 | |
225 - Change of Accounting Reference Date | 30 January 2002 | |
225 - Change of Accounting Reference Date | 30 October 2001 | |
287 - Change in situation or address of Registered Office | 05 October 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2001 | |
287 - Change in situation or address of Registered Office | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
CERTNM - Change of name certificate | 02 October 2001 | |
NEWINC - New incorporation documents | 06 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 April 2017 | Partially Satisfied |
N/A |
A registered charge | 14 November 2013 | Fully Satisfied |
N/A |
A confirmatory security agreement | 09 April 2010 | Fully Satisfied |
N/A |
A security agreement | 05 December 2007 | Fully Satisfied |
N/A |
Debenture | 25 July 2005 | Fully Satisfied |
N/A |
Debenture | 26 August 2003 | Fully Satisfied |
N/A |