INTELLIGENT CARD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Cessation of Blackhawk Network (Europe) Limited as a person with significant control on 2024-08-22

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

23/08/2423 August 2024 Notification of a person with significant control statement

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2023-06-18

View Document

10/08/2310 August 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

10/07/2310 July 2023 Termination of appointment of Kirsten Ellen Richesson as a director on 2023-06-16

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Second filing of Confirmation Statement dated 2022-06-18

View Document

07/07/227 July 2022 18/06/22 Statement of Capital gbp 200

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

12/08/2012 August 2020 CESSATION OF TIE GROUP LIMITED AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKHAWK NETWORK (EUROPE) LIMITED

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARC POULSON

View Document

06/08/206 August 2020 DIRECTOR APPOINTED KIRSTEN ELLEN RICHESSON

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM HONOURS BUILDING 72-80 AKEMAN STREET TRING HP23 6AF UNITED KINGDOM

View Document

06/08/206 August 2020 SECRETARY APPOINTED MICHELLE JOSEPHINE WAINHOUSE

View Document

06/08/206 August 2020 DIRECTOR APPOINTED PATRICK PHILIP GURNEY

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR MATTHEW DAVID HOWE

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / TIE GROUP LIMITED / 04/03/2020

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM AV HOUSE 1 FARMBROUGH CLOSE AYLESBURY BUCKS HP20 1DQ ENGLAND

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT POULSON / 01/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT POULSON / 04/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

19/06/1819 June 2018 SAIL ADDRESS CHANGED FROM: VICTOR HOUSE, WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1XW

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIE GROUP LIMITED

View Document

12/03/1812 March 2018 CESSATION OF PETER RAMSDALE AS A PSC

View Document

12/03/1812 March 2018 CESSATION OF MICHAEL ROBERT MORGAN AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR RUPERT POULSON

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RAMSDALE

View Document

20/01/1820 January 2018 REGISTERED OFFICE CHANGED ON 20/01/2018 FROM VICTOR HOUSE WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXFORD OX33 1XW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT MORGAN

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD COOPER

View Document

12/01/1612 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR PETER DOUGLAS RAMSDALE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN

View Document

18/11/1318 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 CONSOLIDATION 30/09/13

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MR HOWARD COOPER

View Document

24/01/1224 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 PREVSHO FROM 31/12/2011 TO 31/12/2010

View Document

06/04/116 April 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

06/04/116 April 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

26/04/1026 April 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORGAN / 22/10/2009

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM VICTOR HOUSE OLD LONODN ROAD WHEATELY BUSINESS CENTRE WHEATLEY OXFORDSHIRE OX33 1XW

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

22/10/0822 October 2008 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