PAYPLAN BESPOKE SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

11/10/2411 October 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 Kempton House PO Box 9562 Grantham Lincs NG31 0EA to Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 2024-02-22

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Document

03/10/223 October 2022 Registration of charge 070796460001, created on 2022-09-27

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR JASON GREGORY EAVES

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALICE OLSSON

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR DALE STRINGER

View Document

03/12/143 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKMAN

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYDEN

View Document

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

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR JOHN FAIRHURST

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR DALE STRINGER

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR DAVID JAMES JACKMAN

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS MARY ANN STEWART

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS ALICE OLSSON

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR PATRICK BOYDEN

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS SUSAN RANN

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS RACHEL ELIZABETH DUFFEY

View Document

22/08/1422 August 2014 SECRETARY APPOINTED MRS HALINA TERESSA BRIGGS

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON RANN

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR LIANNE TAPSON

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY RANN

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

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

View Document

18/12/1218 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

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

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE ESTELLE TAPSON / 01/10/2010

View Document

12/01/1112 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE PAYNE / 01/10/2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR NICHOLAS TIMOTHY PAYNE

View Document

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

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELIZABETH RANN / 08/06/2010

View Document

08/06/108 June 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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