PAYLINK SOLUTIONS LIMITED

Company Documents

DateDescription
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 Helen Joy Emmett 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

10/01/2510 January 2025 Notification of Experian Limited as a person with significant control on 2025-01-08

View Document

10/01/2510 January 2025 Cessation of Totemic (2014) Holdings Limited as a person with significant control on 2025-01-08

View Document

10/01/2510 January 2025 Termination of appointment of Susan Dawn Rann as a director on 2025-01-08

View Document

10/01/2510 January 2025 Termination of appointment of Dale Stringer as a director 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

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 Termination of appointment of Christopher John Thompson as a director on 2025-01-08

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2023-12-31

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 Kempton House Kempton Way Grantham NG31 0EA England to Kempton House Dysart Road Grantham NG31 7LE on 2024-03-06

View Document

23/02/2423 February 2024 Registered office address changed from Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England to Kempton House Kempton Way Grantham NG31 0EA on 2024-02-23

View Document

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

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

06/12/236 December 2023 Appointment of Mr Jake Ranson as a director on 2023-12-06

View Document

17/11/2317 November 2023 Director's details changed for Mrs Susan Dawn Rann on 2023-11-17

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/10/2318 October 2023 Termination of appointment of Nigel Andrew Alder as a director on 2023-10-18

View Document

17/10/2317 October 2023 Termination of appointment of Richard Healey as a director on 2023-10-13

View Document

24/02/2324 February 2023 Termination of appointment of Alexandra Warner as a director on 2023-02-24

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Crispin Neads as a director on 2022-11-09

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

04/11/214 November 2021 Accounts for a small company made up to 2020-12-31

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