- 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 Aug 2015 | SH03 | Purchase of own shares. | |
13 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 3 August 2015
|
|
09 Jun 2015 | TM01 | Termination of appointment of Marc Greenwood as a director on 8 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Marc Greenwood on 12 November 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr James Howard on 12 November 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Mark Bramley Prince on 12 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from The Boathouse Victoria Works Wharfe Street Brighouse HD6 1PP to Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH on 12 November 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Mark Prince as a director on 1 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AP01 | Appointment of Mr Marc Greenwood as a director | |
21 Mar 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
29 Jan 2014 | CH01 | Director's details changed for Mr James Howard on 29 January 2014 | |
14 Aug 2013 | AD01 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 14 August 2013 | |
07 May 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 2013
|
|
03 May 2013 | AD01 | Registered office address changed from 14 Almond Court Northowram Halifax HX3 7WA England on 3 May 2013 | |
11 Apr 2013 | NEWINC | Incorporation |