- Company Overview for COMPLEX TRANSACTION SERVICES LTD (03985837)
- Filing history for COMPLEX TRANSACTION SERVICES LTD (03985837)
- People for COMPLEX TRANSACTION SERVICES LTD (03985837)
- Registers for COMPLEX TRANSACTION SERVICES LTD (03985837)
- More for COMPLEX TRANSACTION SERVICES LTD (03985837)
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 Jan 2019 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to St Martins House 16 st. Martin's Le Grand London EC1A 4EN on 21 January 2019 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | TM02 | Termination of appointment of Valerie Jean Deane as a secretary on 7 December 2018 | |
14 May 2018 | AD01 | Registered office address changed from 57 London Road London Road High Wycombe Buckinghamshire HP11 1BS England to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
19 Feb 2017 | AD01 | Registered office address changed from St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to 57 London Road London Road High Wycombe Buckinghamshire HP11 1BS on 19 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AD01 | Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 11 May 2016 | |
11 May 2016 | AD02 | Register inspection address has been changed from Aprils End Nairdwood Lane Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH England to Aprils End Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 20 October 2015 | |
07 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
07 Jun 2015 | AD02 | Register inspection address has been changed from Aprils End Nairdwood Lane Prestwood Great Missenden Buckinghamshire England to Aprils End Nairdwood Lane Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | AD03 | Register(s) moved to registered inspection location | |
28 May 2014 | AD02 | Register inspection address has been changed | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |