About

Registered Number: 04881094
Date of Incorporation: 29/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX,

 

Having been setup in 2003, Card Personalisation Solutions Ltd has its registered office in Cheltenham, Gloucestershire, it has a status of "Active". The organisation currently employs 1-10 people. There are 4 directors listed as Chaudry, Tahir David, Paterson, Andrew John, Pinch, Adrian, Smith, Daniel for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDRY, Tahir David 05 January 2009 - 1
PATERSON, Andrew John 06 May 2004 - 1
PINCH, Adrian 23 September 2004 01 March 2008 1
SMITH, Daniel 09 September 2003 06 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 09 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 September 2015
SH06 - Notice of cancellation of shares 20 May 2015
SH03 - Return of purchase of own shares 20 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 September 2014
SH03 - Return of purchase of own shares 11 September 2014
RESOLUTIONS - N/A 04 September 2014
SH06 - Notice of cancellation of shares 04 September 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 01 September 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
363s - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
AA - Annual Accounts 28 July 2006
287 - Change in situation or address of Registered Office 06 October 2005
363s - Annual Return 22 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
225 - Change of Accounting Reference Date 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
287 - Change in situation or address of Registered Office 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.