Advanced company searchLink opens in new window

INTERPAYMENT SERVICES LIMITED

Company number 02199546

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)
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
  • GBP 1,500,000
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
  • GBP 1,500,000
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
  • GBP 1,500,000
30 Aug 2013 CAP-SS Solvency statement dated 29/08/13
30 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 29/08/2013
23 Jul 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
26 Sep 2012 CH01 Director's details changed for Mr James Edward Sullivan Birch on 12 August 2012
05 Sep 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders