- 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) |
---|---|---|---|
16 Oct 2015 | AUD | Auditor's resignation | |
23 Sep 2015 | AUD | Auditor's resignation | |
08 Jun 2015 | AD01 | Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 | |
24 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
18 Feb 2015 | TM01 | Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 | |
05 Jun 2014 | AP01 | Appointment of Harnesh Singh as a director | |
05 Jun 2014 | AP01 | Appointment of Mr Martyn Lewis Emmerson as a director | |
28 May 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
17 Jan 2014 | TM01 | Termination of appointment of Martyn Emmerson as a director | |
07 Jan 2014 | CH01 | Director's details changed for Mr James Edward Sullivan Birch on 16 December 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of Peter Russell as a director | |
02 Jan 2014 | AP01 | Appointment of Mr Martyn Lewis Emmerson as a director | |
30 Aug 2013 | SH20 | Statement by directors | |
30 Aug 2013 | SH19 |
Statement of capital on 30 August 2013
|
|
30 Aug 2013 | CAP-SS | Solvency statement dated 29/08/13 | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2013 | MR01 | Registration of charge 021995460018 | |
03 Jun 2013 | MR01 | Registration of charge 021995460019 | |
29 May 2013 | MR04 | Satisfaction of charge 9 in full | |
29 May 2013 | MR04 | Satisfaction of charge 3 in full | |
07 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders |