CARD PROCESSING ADVISORY SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-13 with updates |
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
19/06/2519 June 2025 | Appointment of Ms Emma Hallewell as a director on 2024-07-16 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
10/05/2310 May 2023 | Unaudited abridged accounts made up to 2022-09-30 |
07/03/237 March 2023 | Satisfaction of charge 066078060001 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/12/2130 December 2021 | Registered office address changed from 2 Petersfield Gardens Culcheth Warrington Cheshire WA3 4BQ England to 167 - 169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2021-12-30 |
30/11/2130 November 2021 | Termination of appointment of Derek Lorton as a director on 2021-11-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-13 with updates |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066078060001 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | DIRECTOR APPOINTED MR DEREK LORTON |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/06/169 June 2016 | DIRECTOR APPOINTED MR RICHARD STEWART HALLEWELL |
07/06/167 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/06/153 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/06/145 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/06/1312 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
10/04/1310 April 2013 | DIRECTOR APPOINTED MRS JANET DENISE HALLEWELL |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM CPAS SOMERCOTE SHADRACK BURTON BRADSTOCK DORSET DT6 4QF UNITED KINGDOM |
01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HALLEWELL / 01/08/2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/06/1220 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
10/06/1110 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/06/104 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
22/10/0922 October 2009 | 22/10/09 STATEMENT OF CAPITAL GBP 200 |
07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD HALLEWELL |
07/09/097 September 2009 | DIRECTOR APPOINTED MR GRAHAM HALLEWELL |
07/07/097 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | APPOINTMENT TERMINATED DIRECTOR JANET HALLEWELL |
06/07/096 July 2009 | CURREXT FROM 30/06/2009 TO 30/09/2009 |
06/07/096 July 2009 | DIRECTOR APPOINTED MR RICHARD STEWART HALLEWELL |
06/07/096 July 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM HALLEWELL |
02/06/082 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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