Advanced company searchLink opens in new window

PAYLINK OUTSOURCE SERVICES LIMITED

Company number 03783911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2014 CERTNM Company name changed payplan LIMITED\certificate issued on 27/10/14
  • RES15 ‐ Change company name resolution on 2014-10-27
27 Oct 2014 CONNOT Change of name notice
15 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 June 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 MR04 Satisfaction of charge 1 in full
03 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2014
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
15 Nov 2012 AP01 Appointment of Nicholas George Ryans as a director
15 Nov 2012 AP01 Appointment of Mr Jason Gregory Eaves as a director
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a small company made up to 31 December 2010
12 Jul 2011 TM01 Termination of appointment of Jeremy Reichelt as a director
08 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2010 AP01 Appointment of Mr Jeremy Paul Reichelt as a director
03 Aug 2010 AP01 Appointment of Mrs Lianne Estelle Tapson as a director
03 Aug 2010 AP01 Appointment of Mrs Lesley Elizabeth Rann as a director
02 Aug 2010 AP01 Appointment of Mr Derek Michael Chick as a director
08 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr Gordon Philip Dale Rann on 31 December 2009
08 Jun 2010 CH01 Director's details changed for John Fairhurst on 31 December 2009
01 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008