Advanced company searchLink opens in new window

CARD PERSONALISATION SOLUTIONS LIMITED

Company number 04881094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 80
11 Sep 2014 SH03 Purchase of own shares.
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 14/08/2014
04 Sep 2014 SH06 Cancellation of shares. Statement of capital on 14 August 2014
  • GBP 80
23 Jun 2014 CH01 Director's details changed for Mr Tahir David Chaudry on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Andrew John Paterson on 23 June 2014
23 Jun 2014 AD01 Registered office address changed from Unit 2 the Bramery 44 Alstone Lane Cheltenham Gloucestershire GL51 8HE United Kingdom on 23 June 2014
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
04 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
21 Jun 2010 AD01 Registered office address changed from Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6JQ on 21 June 2010
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Sep 2009 363a Return made up to 29/08/09; full list of members
27 May 2009 288b Appointment terminated director and secretary christopher allen
26 May 2009 288b Appointment terminated director michael smith
19 May 2009 288a Director appointed mr tahir david chaudry
17 Sep 2008 363a Return made up to 29/08/08; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Mar 2008 288b Appointment terminated director adrian pinch
09 Sep 2007 363s Return made up to 29/08/07; no change of members