INTELLIGENT CARD SOLUTIONS LIMITED
Company number 06729907
- Company Overview for INTELLIGENT CARD SOLUTIONS LIMITED (06729907)
- Filing history for INTELLIGENT CARD SOLUTIONS LIMITED (06729907)
- People for INTELLIGENT CARD SOLUTIONS LIMITED (06729907)
- More for INTELLIGENT CARD SOLUTIONS LIMITED (06729907)
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
|
|
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
|
|
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 |