- Company Overview for DIRECT CARD SOLUTIONS LIMITED (08484768)
- Filing history for DIRECT CARD SOLUTIONS LIMITED (08484768)
- People for DIRECT CARD SOLUTIONS LIMITED (08484768)
- More for DIRECT CARD SOLUTIONS LIMITED (08484768)
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
|
|
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
|
|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 3 September 2018
|
|
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
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |