Advanced company searchLink opens in new window

INTELLIGENT CARD SOLUTIONS LIMITED

Company number 06729907

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)
12 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 18 June 2023
10 Aug 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
26 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares, Shareholder information) was registered on 12/09/2023
10 Jul 2023 TM01 Termination of appointment of Kirsten Ellen Richesson as a director on 16 June 2023
06 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
12 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 18 June 2022
07 Jul 2022 CS01 18/06/22 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.10.2022.
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
12 Aug 2020 PSC02 Notification of Blackhawk Network (Europe) Limited as a person with significant control on 6 August 2020
12 Aug 2020 PSC07 Cessation of Tie Group Limited as a person with significant control on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Marc Rupert Poulson as a director on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Matthew David Howe as a director on 6 August 2020
06 Aug 2020 AP01 Appointment of Kirsten Ellen Richesson as a director on 6 August 2020
06 Aug 2020 AP01 Appointment of Patrick Philip Gurney as a director on 6 August 2020
06 Aug 2020 AP03 Appointment of Michelle Josephine Wainhouse as a secretary on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 6 August 2020
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Mar 2020 PSC05 Change of details for Tie Group Limited as a person with significant control on 4 March 2020
03 Dec 2019 AD01 Registered office address changed from Av House 1 Farmbrough Close Aylesbury Bucks HP20 1DQ England to Honours Building 72-80 Akeman Street Tring HP23 6AF on 3 December 2019
09 Sep 2019 CH01 Director's details changed for Mr Rupert Poulson on 1 September 2019
07 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
04 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates