CARD PERSONALISATION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
23/06/2323 June 2023 | Application to strike the company off the register |
13/04/2313 April 2023 | Registered office address changed from Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX England to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 2023-04-13 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O KINGSCOTT DIX LIMITED GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | 06/04/15 STATEMENT OF CAPITAL GBP 65 |
20/05/1520 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/09/1416 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
11/09/1411 September 2014 | RETURN OF PURCHASE OF OWN SHARES |
04/09/144 September 2014 | ADOPT ARTICLES 14/08/2014 |
04/09/144 September 2014 | 14/08/14 STATEMENT OF CAPITAL GBP 80 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR DAVID CHAUDRY / 23/06/2014 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM UNIT 2 THE BRAMERY 44 ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HE UNITED KINGDOM |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PATERSON / 23/06/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/09/132 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
04/09/124 September 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/09/117 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/09/101 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM UNIT 2 COURT MEWS 268 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6JQ |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/09/099 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER ALLEN |
26/05/0926 May 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH |
19/05/0919 May 2009 | DIRECTOR APPOINTED MR TAHIR DAVID CHAUDRY |
17/09/0817 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/03/087 March 2008 | APPOINTMENT TERMINATED DIRECTOR ADRIAN PINCH |
09/09/079 September 2007 | RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/06/0729 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/09/0621 September 2006 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNIT 2 COURT MEWS 268 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL2 6HS |
21/09/0621 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/09/0614 September 2006 | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | NEW SECRETARY APPOINTED |
17/08/0617 August 2006 | SECRETARY RESIGNED |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/10/056 October 2005 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 51 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
22/09/0522 September 2005 | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | DIRECTOR RESIGNED |
11/10/0411 October 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
11/10/0411 October 2004 | NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 45A BRIGHTON ROAD SURBITON SURREY KT6 5LR |
16/09/0416 September 2004 | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | DIRECTOR RESIGNED |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: SPRINGWELLS AMBLESTON HAVERFORDWEST SA62 5DQ |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/036 October 2003 | NEW DIRECTOR APPOINTED |
04/09/034 September 2003 | SECRETARY RESIGNED |
04/09/034 September 2003 | DIRECTOR RESIGNED |
29/08/0329 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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