CARD TERMINAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Confirmation statement made on 2025-09-08 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-29 |
29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-29 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
21/09/2321 September 2023 | Confirmation statement made on 2023-02-17 with no updates |
29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
24/02/2324 February 2023 | Amended accounts made up to 2021-05-29 |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-05-29 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-05-29 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-08 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2020-05-29 |
29/05/2129 May 2021 | Annual accounts for year ending 29 May 2021 |
29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/05/1929 May 2019 | Annual accounts for year ending 29 May 2019 |
01/03/191 March 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/04/1820 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCE COSTA-BARNETT |
20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MELANIE YARWOOD |
20/04/1820 April 2018 | CESSATION OF MELANIE JANE YARWOOD AS A PSC |
20/04/1820 April 2018 | DIRECTOR APPOINTED MR VICENTE COSTA-BARNETT |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17 |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 1ST FLOOR 12 CEDARWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WD ENGLAND |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM PINEWOOD, CROCKFORD LANE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AL |
09/08/169 August 2016 | DIRECTOR APPOINTED MISS MELANIE YARWOOD |
04/06/164 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/07/1526 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/02/1327 February 2013 | PREVSHO FROM 31/05/2012 TO 30/05/2012 |
08/10/128 October 2012 | 25/05/12 STATEMENT OF CAPITAL GBP 500 |
25/05/1225 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/03/1213 March 2012 | 25/05/11 STATEMENT OF CAPITAL GBP 500 |
09/03/129 March 2012 | COMPANY NAME CHANGED SIMPLY BLUETOOTH LIMITED CERTIFICATE ISSUED ON 09/03/12 |
05/07/115 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 44 REDWING ROAD BASINGSTOKE RG22 5UP ENGLAND |
21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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