About

Registered Number: 06238333
Date of Incorporation: 04/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: C/O Muras Baker Jones Regent House, Bath Avenue, Wolverhampton, WV1 4EG,

 

Based in Wolverhampton, Axcess Merchant Services Ltd was setup in 2007, it's status is listed as "Active". The business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at Axcess Merchant Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIDEN, Andrew Kobena 01 January 2019 - 1
FOX, Nicholas James 01 October 2008 - 1
LEWIS, David 01 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, David 01 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 13 February 2019
CH01 - Change of particulars for director 13 February 2019
CH03 - Change of particulars for secretary 13 February 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 May 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 May 2015
AA01 - Change of accounting reference date 27 January 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 May 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 25 January 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2009
353 - Register of members 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
225 - Change of Accounting Reference Date 04 December 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
363s - Annual Return 04 June 2008
MEM/ARTS - N/A 26 November 2007
CERTNM - Change of name certificate 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
MEM/ARTS - N/A 13 June 2007
CERTNM - Change of name certificate 04 June 2007
RESOLUTIONS - N/A 01 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.