COMPLEX TRANSACTION SERVICES LTD

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

10/04/2310 April 2023 Change of details for Mr John Anthony Deane as a person with significant control on 2020-11-17

View Document

10/04/2310 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 SAIL ADDRESS CHANGED FROM: ST MARTIN'S HOUSE ST. MARTIN'S LE GRAND LONDON EC1A 4EN ENGLAND

View Document

29/10/2029 October 2020 SAIL ADDRESS CHANGED FROM: 7 BELL YARD BELL YARD LONDON WC2A 2JR ENGLAND

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM ST MARTINS HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 ADOPT ARTICLES 29/01/2019

View Document

30/01/1930 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1930 January 2019 SAIL ADDRESS CHANGED FROM: APRILS END NAIRDWOOD LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0QH ENGLAND

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY DEANE / 24/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS UNITED KINGDOM

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED ENERGY BUSINESS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/01/19

View Document

09/01/199 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE DEANE

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 57 LONDON ROAD LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM ST. MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT ENGLAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT ENGLAND

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM: APRILS END NAIRDWOOD LANE NAIRDWOOD LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0QH ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT

View Document

07/06/157 June 2015 SAIL ADDRESS CHANGED FROM: APRILS END NAIRDWOOD LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE ENGLAND

View Document

07/06/157 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/05/1428 May 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM APRILS END NAIRDWOOD LANE PRESTWOOD GT MISSENDEN BUCKS HP16 0QH

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DEANE / 11/05/2010

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

15/11/0015 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

06/11/006 November 2000 COMPANY NAME CHANGED HERBVIEW LIMITED CERTIFICATE ISSUED ON 07/11/00

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • B.W.C. GROUP LIMITED


  • 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