PRECISION CARD SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/03/2413 March 2024 New | Annual return made up to 1997-11-27 |
11/12/2311 December 2023 | Current accounting period shortened from 2024-04-30 to 2023-12-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-10 with updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-04-30 |
15/08/2315 August 2023 | Memorandum and Articles of Association |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Change of share class name or designation |
28/07/2328 July 2023 | Satisfaction of charge 031309630006 in full |
26/07/2326 July 2023 | Appointment of Mr Patrick Doran as a director on 2023-07-25 |
26/07/2326 July 2023 | Appointment of Mr Mark William Keating as a director on 2023-07-25 |
26/07/2326 July 2023 | Notification of Patrick Doran as a person with significant control on 2023-07-25 |
26/07/2326 July 2023 | Notification of Karen Doran as a person with significant control on 2023-07-25 |
26/07/2326 July 2023 | Change of details for Mr Patrick Doran as a person with significant control on 2023-07-25 |
26/07/2326 July 2023 | Cessation of Timothy Holt as a person with significant control on 2023-07-25 |
26/07/2326 July 2023 | Termination of appointment of Ann Holt as a director on 2023-07-25 |
26/07/2326 July 2023 | Termination of appointment of Timothy Holt as a director on 2023-07-25 |
26/07/2326 July 2023 | Termination of appointment of Timothy Holt as a secretary on 2023-07-25 |
05/07/235 July 2023 | Satisfaction of charge 4 in full |
05/07/235 July 2023 | Satisfaction of charge 031309630005 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023Analyse these accounts |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-10 with updates |
12/10/2212 October 2022 | Certificate of change of name |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022Analyse these accounts |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-04-30 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-10 with updates |
04/08/214 August 2021 | Cessation of Robert John Nicholls as a person with significant control on 2021-02-22 |
04/08/214 August 2021 | Termination of appointment of Rachel Anne Nicholls as a director on 2021-02-22 |
04/08/214 August 2021 | Termination of appointment of Robert John Nicholls as a director on 2021-02-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019Analyse these accounts |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM REDWOOD COURT TYTHERINGTON BUSINESS PARK MACCLESFORD CHESHIRE SK10 2XH |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018Analyse these accounts |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
06/12/176 December 2017 | DIRECTOR APPOINTED TIMOTHY HOLT |
06/12/176 December 2017 | SECRETARY APPOINTED TIMOTHY HOLT |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017Analyse these accounts |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016Analyse these accounts |
17/03/1617 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/11/1524 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015Analyse these accounts |
22/12/1422 December 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/12/135 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 031309630005 |
04/12/134 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
13/11/1313 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
16/10/1316 October 2013 | SECOND FILING WITH MUD 10/11/12 FOR FORM AR01 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/04/1324 April 2013 | DIRECTOR APPOINTED MRS RACHEL ANNE NICHOLLS |
24/04/1324 April 2013 | DIRECTOR APPOINTED MRS ANN HOLT |
06/12/126 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
29/10/1229 October 2012 | PREVEXT FROM 31/01/2012 TO 30/04/2012 |
15/05/1215 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/01/1211 January 2012 | SUBDIVISION 01/12/2011 |
11/01/1211 January 2012 | SUB-DIVISION 01/01/12 |
29/11/1129 November 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/01/116 January 2011 | Annual return made up to 10 November 2010 with full list of shareholders |
02/03/102 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
11/02/1011 February 2010 | Annual return made up to 10 November 2009 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLT / 10/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NICHOLLS / 10/02/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/11/0817 November 2008 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
28/06/0828 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/01/0831 January 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/01/088 January 2008 | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/12/0621 December 2006 | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/12/0513 December 2005 | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | £ NC 1000/1200 30/04/04 |
07/06/057 June 2005 | NC INC ALREADY ADJUSTED 30/04/04 |
07/06/057 June 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
30/11/0430 November 2004 | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
14/11/0314 November 2003 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: BEXON & COMPANY 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LA |
31/01/0331 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
03/12/023 December 2002 | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
31/01/0131 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
05/12/005 December 2000 | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS |
31/01/0031 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
28/01/0028 January 2000 | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS |
26/07/9926 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
21/04/9921 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/9931 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
11/12/9811 December 1998 | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/12/98 |
11/12/9811 December 1998 | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS |
16/02/9816 February 1998 | RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS |
31/01/9831 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
20/11/9720 November 1997 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98 |
17/09/9717 September 1997 | EXEMPTION FROM APPOINTING AUDITORS 18/08/97 |
04/12/964 December 1996 | RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
04/12/964 December 1996 | RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS |
30/11/9630 November 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
27/12/9527 December 1995 | REGISTERED OFFICE CHANGED ON 27/12/95 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ |
27/12/9527 December 1995 | DIRECTOR RESIGNED |
27/12/9527 December 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/12/9527 December 1995 | SECRETARY RESIGNED |
27/12/9527 December 1995 | NEW DIRECTOR APPOINTED |
27/11/9527 November 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRECISION CARD SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company