About

Registered Number: 05764688
Date of Incorporation: 31/03/2006 (18 years ago)
Company Status: Active
Registered Address: Fulford Moor House, Fulford Road, York, YO10 4EY

 

Total System Services Processing Europe Ltd was founded on 31 March 2006 with its registered office in York, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOWERS JNR, Gaylon Murrell 31 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 05 August 2015
SH01 - Return of Allotment of shares 18 May 2015
AR01 - Annual Return 13 May 2015
SH01 - Return of Allotment of shares 13 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AP04 - Appointment of corporate secretary 16 January 2012
AA - Annual Accounts 04 October 2011
TM02 - Termination of appointment of secretary 02 August 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
363a - Annual Return 16 April 2007
225 - Change of Accounting Reference Date 08 December 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.