- Company Overview for ACCEPTACARD LIMITED (06910204)
- Filing history for ACCEPTACARD LIMITED (06910204)
- People for ACCEPTACARD LIMITED (06910204)
- Charges for ACCEPTACARD LIMITED (06910204)
- More for ACCEPTACARD LIMITED (06910204)
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) |
---|---|---|---|
21 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
30 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
26 Jun 2017 | PSC01 | Notification of William Robert Thomson as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with no updates | |
07 Feb 2017 | TM01 | Termination of appointment of Michel James Parry as a director on 1 January 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
13 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | MR01 | Registration of charge 069102040001 | |
24 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
26 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Dec 2012 | AP01 | Appointment of Mrs Linda Cook as a director | |
24 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
22 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
14 Feb 2011 | AD01 | Registered office address changed from 8 Turnberry Lane Collingtree Northampton NN4 0PA United Kingdom on 14 February 2011 | |
13 Feb 2011 | AP03 | Appointment of Mrs Aylin Thomson as a secretary | |
13 Feb 2011 | TM01 | Termination of appointment of Neville Ellington as a director | |
13 Feb 2011 | TM02 | Termination of appointment of Neville Ellington as a secretary | |
20 Jan 2011 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA United Kingdom on 20 January 2011 |