ACTIVE MERCHANT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mr Arif Babayev on 2024-10-15

View Document

06/11/246 November 2024 Satisfaction of charge 071233940002 in full

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/01/2411 January 2024 Change of details for Dna Payments Limited as a person with significant control on 2022-05-16

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Director's details changed for Mr Arif Babayev on 2023-03-10

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of John David Carr as a director on 2022-11-14

View Document

16/11/2216 November 2022 Appointment of Mr Arif Babayev as a director on 2022-11-14

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/01/2119 January 2021 Annual accounts for year ending 19 Jan 2021

View Accounts

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 19/07/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 19/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 SECRETARY APPOINTED MRS ANDREA GERRISH

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MALKIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 12/12/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/06/1613 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 20

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

09/03/169 March 2016 SHARE TRANSFER & DEBT ASSIGNMENT AGREEMENTS. ART 37 IS DIS-APPLIED 16/02/2016

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR ANTHONY RICHARD MALKIN

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY WILIAM HOMAN-RUSSELL

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

05/03/155 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECOND FILING FOR FORM SH01

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN APPLETON

View Document

19/12/1419 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1411 December 2014 30/10/14 STATEMENT OF CAPITAL GBP 10

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BROOKES-FAZAKERLEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 SECRETARY APPOINTED MR WILIAM BARRY HOMAN-RUSSELL

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY NEIL BROOKES-FAZAKERLEY

View Document

02/05/142 May 2014 COMPANY NAME CHANGED CARD COMPLIANCE SERVICES LIMITED CERTIFICATE ISSUED ON 02/05/14

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR APPLETON / 18/02/2014

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 12/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BROOKES-FAZAKERLEY / 12/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR APPLETON / 12/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 12/01/2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BROOKES-FAZAKERLEY / 12/01/2011

View Document

07/01/117 January 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ETHERIDGE AVENUE BRINKLOW MILTON KEYNES BUCKINGHAMSHIRE MK10 0BP UNITED KINGDOM

View Document

07/01/117 January 2011 06/12/10 STATEMENT OF CAPITAL GBP 10

View Document

07/01/117 January 2011 SUB-DIVISION 06/12/10

View Document

05/01/115 January 2011 NC INC ALREADY ADJUSTED 06/12/2010

View Document

09/03/109 March 2010 SECRETARY APPOINTED MR NEIL BROOKES-FAZAKERLEY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOMAN-RUSSELL

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR JAMES METCALF

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR MICHAEL ANTHONY JAMES SHARPLES

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR NEIL BROOKES-FAZAKERLEY

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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