PAYPOINT NETWORK LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Full accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-01-22

View Document

03/01/243 January 2024 Termination of appointment of Brian Mclelland as a secretary on 2023-12-29

View Document

06/12/236 December 2023 Termination of appointment of Alan Christopher Dale as a director on 2023-12-06

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

14/08/2314 August 2023 Appointment of Mr Rob Harding as a director on 2023-08-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

14/02/2214 February 2022 Secretary's details changed for Mr Brian Mclelland on 2022-02-14

View Document

29/01/2229 January 2022 Termination of appointment of Sarah Carne as a secretary on 2022-01-28

View Document

29/01/2229 January 2022 Appointment of Mr Brian Mclelland as a secretary on 2022-01-28

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID WATKIN REES / 16/07/2015

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CATHERINE COURT / 16/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM ERIC DAVID EARLE / 16/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CLAMOR VON TROTHA TAYLOR / 16/07/2015

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CLAMOR VON TROTHA TAYLOR / 23/09/2012

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CLAMOR VON TROTHA TAYLOR / 20/08/2011

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CLAMOR VON TROTHA TAYLOR / 02/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM ERIC DAVID EARLE / 02/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID WATKIN REES / 02/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 25/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS; AMEND

View Document

28/10/0728 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 12280871/ 100000

View Document

11/12/0611 December 2006 REDUCTION OF ISSUED CAPITAL

View Document

22/11/0622 November 2006 CNL SHRS 08/11/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 03/10/05; NO CHANGE OF MEMBERS; AMEND

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 ARTICLES OF ASSOCIATION

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/011 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 ADOPT MEM AND ARTS 05/08/98

View Document

20/08/9820 August 1998 � NC 525890/12280872 05/08/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 ADOPT MEM AND ARTS 05/08/98

View Document

20/08/9820 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9820 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9820 August 1998 NC INC ALREADY ADJUSTED 05/08/98

View Document

20/08/9820 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/08/98

View Document

20/08/9820 August 1998 CONVERTED/REDEEMED 05/08/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 CONVERSION/MISC 05/08/98

View Document

17/08/9817 August 1998 COMPANY NAME CHANGED PAYPOINT SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/98

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 03/10/97; CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 COMPANY NAME CHANGED CASHSTOP SERVICES LIMITED CERTIFICATE ISSUED ON 02/10/96

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: G OFFICE CHANGED 05/09/96 2 THE BOULEVARD SHIRE PARK WELWYN GARDEN CITY HERTFORDSHIRE AL7 1LH

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NC INC ALREADY ADJUSTED 12/03/96

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 � NC 100/525890 04/04/96

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 VARYING SHARE RIGHTS AND NAMES 12/03/96

View Document

25/04/9625 April 1996 CONVE 04/04/96

View Document

25/04/9625 April 1996 ADOPT MEM AND ARTS 12/03/96

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: G OFFICE CHANGED 21/04/96 PO BOX 570 KEMPSON HOUSE CAMOMILE STREET LONDON EC3 7AN

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: G OFFICE CHANGED 28/02/96 SLIGOS HOUSE THE BOULEVARD SHIRE PARK WELWYN GARDEN CITY HERTFORDSHIRE AL7 1LH

View Document

26/10/9526 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: G OFFICE CHANGED 29/11/94 BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6DH

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 COMPANY NAME CHANGED BISTRADE LIMITED CERTIFICATE ISSUED ON 24/11/94

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 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