BOTTOMLINE PAYMENT SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

04/03/254 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Appointment of Mr Julian Ross Chapman as a director on 2024-06-06

View Document

07/06/247 June 2024 Termination of appointment of Jane Mary Ann Newman as a director on 2024-06-06

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

01/02/231 February 2023 Termination of appointment of Paul Dharwar as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Statement of company's objects

View Document

30/11/2230 November 2022 Termination of appointment of Jon Rushton as a director on 2022-11-30

View Document

14/10/2214 October 2022 Registered office address changed from 16 Daresbury Court Evenwood Close Manor Park Runcorn Cheshire WA7 1LZ United Kingdom to 1600 Arlington Business Park Theale Reading RG7 4SA on 2022-10-14

View Document

07/10/227 October 2022 Appointment of Mr Phil Auld as a director on 2022-09-12

View Document

06/10/226 October 2022 Appointment of Mr Colin Paul Swain as a director on 2022-09-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBSON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

13/02/2013 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEANETTE WOODALL

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY JEANETTE WOODALL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED FIRST CAPITAL CASHFLOW LIMITED CERTIFICATE ISSUED ON 16/11/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR CONRAD BROADBENT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE CAROL WOODALL / 06/02/2018

View Document

05/02/185 February 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JON RUSHTON

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR PAUL DHARWAR

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR NIGEL KEVIN SAVORY

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD BROADBENT / 05/05/2016

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 16 DARESBURY COURT EVENSWOOD LANE MANOR PARK RUNCORN CHESHIRE WA7 1LZ UNITED KINGDOM

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM SUITE S3 SUTTON HOUSE ASHVILLE POINT CLIFTON LANE SUTTON WEAVER CHESHIRE WA7 3FW

View Document

17/01/1717 January 2017 SPECIAL DIVIDEND DECLARED 19/12/2016

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039860720002

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRIN

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REDUCE ISSUED CAPITAL 26/11/2013

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 300100

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 26/11/13

View Document

23/12/1323 December 2013 STATEMENT BY DIRECTORS

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 ARTICLES OF ASSOCIATION

View Document

19/08/1319 August 2013 ALTER ARTICLES 09/08/2013

View Document

16/08/1316 August 2013 ALTER ARTICLES 09/08/2013

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039860720002

View Document

30/07/1330 July 2013 SECRETARY APPOINTED JEANETTE CAROL WOODALL

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSDEN

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MARSDEN

View Document

05/06/135 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE GIBSON / 30/04/2012

View Document

12/06/1212 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD BROADBENT / 30/04/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE CAROL WOODALL / 30/04/2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM SUITE 4 WEAVER HOUSE ASHVILLE POINT CLIFTON LANE SUTTON WEAVER CHESHIRE WA7 3FW

View Document

20/12/1120 December 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/1120 December 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/12/1120 December 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/1120 December 2011 REREG PLC TO PRI; RES02 PASS DATE:20/12/2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM C/O ELLIS & CO 114-120 NORTHGATE STREET CHESTER CHESHIRE CH1 2HT

View Document

07/10/117 October 2011 AUDITOR'S RESIGNATION

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD BROADBENT / 19/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE GIBSON / 19/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE CAROL WOODALL / 19/07/2011

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 SECRETARY APPOINTED DAVID ANDREW MARSDEN

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED JOANNE LOUISE GIBSON

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02

View Document

05/04/035 April 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 AMENDED CERT7/PRI-PLC CHANGE NAM

View Document

01/02/021 February 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 REREG PRI-PLC 04/01/02

View Document

01/02/021 February 2002 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/021 February 2002 BALANCE SHEET

View Document

01/02/021 February 2002 AUDITORS' STATEMENT

View Document

01/02/021 February 2002 AUDITORS' REPORT

View Document

01/02/021 February 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/021 February 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NC INC ALREADY ADJUSTED 24/11/01

View Document

10/01/0210 January 2002 £ NC 1000/10000000 24/

View Document

10/01/0210 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 COMPANY NAME CHANGED FIRST CAPITAL (UK) LTD. CERTIFICATE ISSUED ON 13/09/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 8 OAKEN GARDENS BURNTWOOD STAFFORDSHIRE WS7 8AY

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company