Advanced company searchLink opens in new window

ACTIVE MERCHANT SERVICES LIMITED

Company number 07123394

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)
26 Feb 2016 AP03 Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Wiliam Barry Homan-Russell as a secretary on 26 February 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 19.87
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
05 Mar 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 19.87
02 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 30/10/2014
24 Dec 2014 TM01 Termination of appointment of Colin Arthur Appleton as a director on 31 October 2014
19 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 2ND March 2015
20 Oct 2014 TM01 Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014
23 Jun 2014 AP03 Appointment of Mr Wiliam Barry Homan-Russell as a secretary
23 Jun 2014 TM02 Termination of appointment of Neil Brookes-Fazakerley as a secretary
02 May 2014 CERTNM Company name changed card compliance services LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Mar 2014 CH01 Director's details changed for Mr Colin Arthur Appleton on 18 February 2014
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Mar 2013 MG01 Duplicate mortgage certificatecharge no:1
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Mr Michael Anthony James Sharples on 12 January 2012
18 Jan 2012 CH01 Director's details changed for Mr James Metcalf on 12 January 2012
18 Jan 2012 CH01 Director's details changed for Mr Neil Brookes-Fazakerley on 12 January 2012
18 Jan 2012 CH01 Director's details changed for Mr Colin Arthur Appleton on 12 January 2012