CABCARD TERMINALS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMIESON

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR GLYN RIGBY

View Document

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES JAMIESON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

02/10/182 October 2018 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

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

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR GLYN RIGBY

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMIESON

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

18/05/1718 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED CHRISTOPHER JAMES JAMIESON

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD AKITT

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/08/169 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON JAMIESON

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMIESON / 04/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD AKITT / 04/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE JAMIESON / 04/03/2014

View Document

25/02/1425 February 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SAIL ADDRESS CHANGED FROM: MARQUIS HOUSE ISLE OF MAN BUSINESS PARK DOUGLAS ISLE OF MAN IM2 2QZ

View Document

17/09/1217 September 2012 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

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKBURN

View Document

17/01/1117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

31/12/0831 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED MALCOLM JAMIESON

View Document

22/08/0822 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED CABCARD LIMITED CERTIFICATE ISSUED ON 24/09/07

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 S366A DISP HOLDING AGM 19/10/06

View Document

20/11/0620 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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