- Company Overview for INTERPAYMENT SERVICES LIMITED (02199546)
- Filing history for INTERPAYMENT SERVICES LIMITED (02199546)
- People for INTERPAYMENT SERVICES LIMITED (02199546)
- Charges for INTERPAYMENT SERVICES LIMITED (02199546)
- More for INTERPAYMENT SERVICES LIMITED (02199546)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2024 | AD01 | Registered office address changed from Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN United Kingdom to 3 Struan Court Grey Road Altrincham WA14 4BU on 18 December 2024 | |
30 Jul 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
21 May 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Apr 2024 | PSC05 | Change of details for Travelex Global and Financial Services Limited as a person with significant control on 11 January 2024 | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2023 | AD01 | Registered office address changed from Worldwide House Thorpe Wood Peterborough PE3 6SB England to Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 14 November 2023 | |
14 Nov 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 January 2024 | |
31 Jul 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
03 Jan 2023 | TM02 | Termination of appointment of Victoria Benis-Lonsdale as a secretary on 27 December 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Nicholas James Larner as a director on 27 December 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of James Edward Sullivan Birch as a director on 27 December 2022 | |
03 Jan 2023 | AP01 | Appointment of Mr Martin March as a director on 27 December 2022 | |
03 Jan 2023 | AP03 | Appointment of Mr Martin March as a secretary on 27 December 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Nicholas James Larner as a director on 15 July 2022 | |
28 Jun 2022 | AA | Full accounts made up to 31 December 2020 | |
13 Apr 2022 | TM01 | Termination of appointment of Eamonn Ruane as a director on 12 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
11 Nov 2021 | AA | Full accounts made up to 31 December 2019 | |
19 Oct 2021 | AP01 | Appointment of Mr Eamonn Ruane as a director on 18 October 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 20 October 2020 |