PAYPLAN SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Gordon Philip Dale Rann as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewTermination of appointment of Lianne Estelle Firth as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewAppointment of Mrs Rachel Elizabeth Duffey as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewAppointment of Mr John Fairhurst as a director on 2025-07-22

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

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

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

08/10/248 October 2024 Satisfaction of charge 1 in full

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mrs Lianne Estelle Tapson on 2018-09-01

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 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 Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England to Springfield Business Park Caunt Road Grantham NG31 7FZ on 2024-02-22

View Document

31/10/2331 October 2023

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

05/04/235 April 2023 Confirmation statement made on 2023-03-15 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 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

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

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

22/02/2222 February 2022

View Document

19/01/2219 January 2022

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

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

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

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 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYPLAN LIMITED

View Document

01/08/181 August 2018 CESSATION OF TOTEMIC (2014) HOLDINGS LIMITED AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE HESLOP

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MRS HALINA BRIGGS

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SAIL ADDRESS CREATED

View Document

22/03/1622 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

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MRS JOANNE HESLOP

View Document

07/05/157 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK CHICK

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY REICHELT

View Document

15/10/1415 October 2014 SECOND FILING WITH MUD 15/03/14 FOR FORM AR01

View Document

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

View Document

11/04/1411 April 2014 Annual return made up to 15 March 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

28/03/1328 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

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

View Document

19/03/1219 March 2012 Annual return made up to 15 March 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

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MRS LOUISE PAYNE

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY DEREK CHICK

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008

View Document

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

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, KEMPTON HOUSE DYSART ROAD, PO BOX 9562, GRANTHAM, LINCS, NG31 0EA, ENGLAND

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, ACCOUNTS DEPARTMENT PO BOX 9562, GRANTHAM, LINCS, NG31 0EA, UK

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM, KEMPTON HOUSE, DYSART ROAD, GRANTHAM, LINCS, NG31 7LE

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/088 January 2008 COMPANY NAME CHANGED PAYLINK DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 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