PAYLINK OUTSOURCE SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewRegister inspection address has been changed from Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ England to The Sir John Peace Building Experian Way Nottingham NG80 1ZZ

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

13/03/2513 March 2025 Appointment of Mr Eduardo Guimaraes Castro as a director on 2025-03-06

View Document

12/03/2512 March 2025 Appointment of Mrs Julia Mary Cattanach as a director on 2025-03-06

View Document

12/03/2512 March 2025 Appointment of Mrs Helen Joy Emmett as a director on 2025-03-06

View Document

10/01/2510 January 2025 Termination of appointment of Halina Briggs as a secretary on 2025-01-08

View Document

10/01/2510 January 2025 Appointment of Ms Regina Maria Acton as a secretary on 2025-01-08

View Document

10/01/2510 January 2025 Registered office address changed from Kempton House Kempton Way Dysart Road Grantham NG31 7LE England to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 2025-01-10

View Document

09/01/259 January 2025 Appointment of Mr Jake Ranson as a director on 2025-01-09

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Change of details for Paylink Solutions Limited as a person with significant control on 2018-06-29

View Document

17/07/2417 July 2024 Change of details for Paylink Solutions Limited as a person with significant control on 2024-07-17

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Susan Dawn Rann as a director on 2024-06-12

View Document

11/03/2411 March 2024 Registered office address changed from Kempton House Dysart Road Grantham NG31 7LE England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-03-11

View Document

06/03/246 March 2024 Registered office address changed from Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England to Kempton House Dysart Road Grantham NG31 7LE on 2024-03-06

View Document

22/02/2422 February 2024 Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England to Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 2024-02-22

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

27/04/2027 April 2020 COMPANY NAME CHANGED TOTEMIC MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 27/04/20

View Document

16/10/1916 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1916 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL DUFFEY

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DODD

View Document

09/10/189 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CESSATION OF TOTEMIC LENDING LIMITED AS A PSC

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYLINK SOLUTIONS LIMITED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MRS HALINA BRIGGS

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE HESLOP

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS RACHEL ELIZABETH DUFFEY

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS JILL SPARKS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ANDREW JOHN KIRK

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS SUSAN DAWN RANN

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OBAHIAGBON

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

21/03/1621 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM KEMPTON HOUSE DYSART ROAD PO BOX 9562 GRANTHAM LINCS NG31 0EA

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA SADLER

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE OBAHIAGBON / 18/07/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE WOODWARD / 18/07/2015

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MRS JOANNE HESLOP

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON RANN

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK CHICK

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR SIMON DODD

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS AMANDA DAWN SADLER

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RYANS

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MISS CHARLOTTE WOODWARD

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JASON EAVES

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FAIRHURST

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR LIANNE TAPSON

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY RANN

View Document

27/10/1427 October 2014 COMPANY NAME CHANGED PAYPLAN LIMITED CERTIFICATE ISSUED ON 27/10/14

View Document

27/10/1427 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1415 October 2014 SECOND FILING WITH MUD 08/06/14 FOR FORM AR01

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/143 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR JASON GREGORY EAVES

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED NICHOLAS GEORGE RYANS

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY REICHELT

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR JEREMY PAUL REICHELT

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MRS LIANNE ESTELLE TAPSON

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MRS LESLEY ELIZABETH RANN

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR DEREK MICHAEL CHICK

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 31/12/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRHURST / 31/12/2009

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRHURST / 01/01/2009

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, KEMPTON HOUSE, DYSART ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7LE

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

08/06/008 June 2000 EXEMPTION FROM APPOINTING AUDITORS 04/03/00

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 £ NC 100/1002 01/11/9

View Document

14/06/9914 June 1999 S366A DISP HOLDING AGM 08/06/99

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 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