PLASTIC CARD SOLUTIONS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Mrs Faith Kim Giok Hockin as a person with significant control on 2025-02-21

View Document

05/12/245 December 2024 Registered office address changed from Bampton Business Centre North Signals House Bampton Oxfordshire OX18 2ET to Unit 7 Kingsdown Orchard Hyde Road Swindon SN2 7RR on 2024-12-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Notification of Faith Kim Giok Hockin as a person with significant control on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Rosie Ann Susan Macgregor as a secretary on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Alastair John Macgregor as a director on 2023-11-01

View Document

03/11/233 November 2023 Cessation of Alastair John Macgregor as a person with significant control on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

01/03/191 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

03/08/173 August 2017 CESSATION OF FAITH KIM GIOK HOCKIN AS A PSC

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MRS ROSIE ANN SUSAN MACGREGOR

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAITH KIM GIOK BYRNE / 03/05/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1228 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN MACGREGOR

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAITH KIM GIOK BYRNE / 29/07/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACGREGOR

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MISS FAITH KIM GIOK BYRNE

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MACGREGOR / 02/01/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE MACGREGOR

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY JULIE MACGREGOR

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM BAMPTON BUSINESS CENTRE NORTH SIGNALS HOUSE BAMPTON OXFORDSHIRE OX18 2ET

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY APPOINTED JULIE MACGREGOR

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM BAMPTON BUSINESS CENTRE NORTH SIGNALS HOUSE BAMPTON OXFORDSHIRE OX18 2ET UK

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM SIGNALS HOUSE BOMPTON BUSINESS CENTRE (NORTH) BAMPTON OXFORDSHIRE OX18 2HU

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0818 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIE MACGREGOR LOGGED FORM

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JULIE MACGREGOR

View Document

08/09/078 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 1 CALAIS DENE BAMPTON OXFORDSHIRE OX18 2NR

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 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