Advanced company searchLink opens in new window

DIRECT CARD SOLUTIONS LIMITED

Company number 08484768

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)
25 Jul 2019 AD01 Registered office address changed from Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH to 22 Bethel Street Brighouse HD6 1JN on 25 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Mar 2019 AP03 Appointment of Mrs Julie Dawn Howard as a secretary on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Ian Ralph Marwood as a director on 21 February 2019
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 1,143
21 Dec 2018 AP01 Appointment of Mr Gareth Paul Henderson as a director on 9 October 2018
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 910
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2018 SH06 Cancellation of shares. Statement of capital on 3 September 2018
  • GBP 50.00
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
17 Sep 2018 PSC04 Change of details for Mr James Howard as a person with significant control on 3 September 2018
04 Sep 2018 PSC02 Notification of Direct Card Solutions Limited as a person with significant control on 3 September 2018
03 Sep 2018 PSC07 Cessation of Mark Bramley Prince as a person with significant control on 3 September 2018
23 Jul 2018 TM01 Termination of appointment of Mark Bramley Prince as a director on 16 July 2018
08 May 2018 PSC04 Change of details for Mr James Howard as a person with significant control on 27 July 2016
04 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
04 May 2018 PSC01 Notification of Mark Bramley Prince as a person with significant control on 11 August 2016
04 May 2018 PSC04 Change of details for Mr James Howard as a person with significant control on 27 July 2016
27 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jul 2017 AP01 Appointment of Mrs Victoria Suzanne Oakley as a director on 1 July 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Nov 2016 SH03 Purchase of own shares.
10 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 80
07 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015