PAYPLAN SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06161815 |
Category | Private Limited Company |
Incorporated | 15 Mar 2007 |
Age | 17 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PAYPLAN SOLUTIONS LIMITED is an active private limited company with number 06161815. It was incorporated 17 years, 2 months, 19 days ago, on 15 March 2007. The company address is Kempton House Kempton Way Kempton House Kempton Way, Grantham, NG31 7LE, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mrs Lianne Estelle Tapson
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Address
Type: AD01
New address: Kempton House Kempton Way Dysart Road Grantham NG31 7LE
Change date: 2024-03-11
Old address: Kempton House Dysart Road Grantham NG31 7LE England
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-06
Old address: Kempton House Kempton Way Grantham NG31 0EA England
New address: Kempton House Dysart Road Grantham NG31 7LE
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Address
Type: AD01
Old address: Springfield Business Park Caunt Road Grantham NG31 7FZ England
New address: Kempton House Kempton Way Grantham NG31 0EA
Change date: 2024-02-23
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
New address: Springfield Business Park Caunt Road Grantham NG31 7FZ
Change date: 2024-02-22
Old address: Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England
Documents
Legacy
Date: 31 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 25 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 25 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 25 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Gazette filings brought up to date
Date: 16 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 15 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 15 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 15 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 09 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 22 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 19 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Second filing of confirmation statement with made up date
Date: 25 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 17 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Mortgage satisfy charge full
Date: 08 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 16 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 09 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 09 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 09 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-29
Psc name: Totemic (2014) Holdings Limited
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Payplan Limited
Notification date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type small
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-19
Officer name: Mrs Halina Briggs
Documents
Termination secretary company with name termination date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Heslop
Termination date: 2017-09-19
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Move registers to sail company with new address
Date: 22 Mar 2016
Category: Address
Type: AD03
New address: Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
Documents
Change sail address company with new address
Date: 22 Mar 2016
Category: Address
Type: AD02
New address: Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-16
New address: Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
Old address: Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanne Heslop
Appointment date: 2015-05-26
Documents
Termination secretary company with name termination date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-26
Officer name: Louise Payne
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Michael Chick
Termination date: 2015-05-07
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-20
Officer name: Jeremy Paul Reichelt
Documents
Second filing of form with form type made up date
Date: 15 Oct 2014
Action Date: 15 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with accounts type small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Accounts with accounts type small
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs louise payne
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary derek chick
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon rann / 01/08/2008
Documents
Accounts with accounts type dormant
Date: 28 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 21/08/2008 from, kempton house dysart road, po box 9562, grantham, lincs, NG31 0EA, england
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from, accounts department po box 9562, grantham, lincs, NG31 0EA, uk
Documents
Legacy
Date: 16 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 16/07/2008 from, kempton house, dysart road, grantham, lincs, NG31 7LE
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 08 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paylink distribution LIMITED\certificate issued on 08/01/08
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CENTRAL 003 GF 1000 LAKESIDE,PORTSMOUTH,PO6 3EN
Number: | 07568539 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LUMLEY AVENUE,SOUTH SHIELDS,NE34 7DL
Number: | 11382786 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 LONDON ROAD,HIGH WYCOMBE,HP11 1LJ
Number: | 11240151 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F3 ALBANY CHAMBERS,WELWYN GARDEN CITY,AL7 1HL
Number: | OC373817 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
141 CHARLES STREET,GLASGOW,G21 2QA
Number: | SC173097 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GORDON ROAD,BIRMINGHAM,B19 1HH
Number: | 09709319 |
Status: | ACTIVE |
Category: | Private Limited Company |