Download leads from Nexok and grow your business. Find out more

Credit Services Europe Limited

Documents

Total Documents181
Total Pages676

Filing History

8 March 2021Confirmation statement made on 4 March 2021 with no updates
17 December 2020Micro company accounts made up to 30 June 2020
4 March 2020Confirmation statement made on 4 March 2020 with no updates
1 January 2020Accounts for a dormant company made up to 30 June 2019
9 March 2019Confirmation statement made on 4 March 2019 with no updates
22 February 2019Micro company accounts made up to 30 June 2018
17 March 2018Confirmation statement made on 4 March 2018 with no updates
21 January 2018Accounts for a dormant company made up to 30 June 2017
12 March 2017Confirmation statement made on 4 March 2017 with updates
12 March 2017Confirmation statement made on 4 March 2017 with updates
22 January 2017Micro company accounts made up to 30 June 2016
22 January 2017Micro company accounts made up to 30 June 2016
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 11,325.002
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 11,325.002
24 February 2016Accounts for a dormant company made up to 30 June 2015
24 February 2016Accounts for a dormant company made up to 30 June 2015
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 11,325.002
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 11,325.002
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 11,325.002
13 March 2015Accounts for a dormant company made up to 30 June 2014
13 March 2015Accounts for a dormant company made up to 30 June 2014
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 11,325.002
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 11,325.002
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 11,325.002
30 January 2014Total exemption small company accounts made up to 30 June 2013
30 January 2014Total exemption small company accounts made up to 30 June 2013
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
30 March 2013Total exemption small company accounts made up to 30 June 2012
30 March 2013Total exemption small company accounts made up to 30 June 2012
29 March 2013Termination of appointment of Christopher Davis as a director
29 March 2013Termination of appointment of Christopher Davis as a director
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
25 March 2012Total exemption small company accounts made up to 30 June 2011
25 March 2012Termination of appointment of Michael Coombes as a director
25 March 2012Termination of appointment of Michael Coombes as a director
25 March 2012Registered office address changed from Stadium House Oldbury Road Cwmbran Gwent NP44 3JU on 25 March 2012
25 March 2012Registered office address changed from Stadium House Oldbury Road Cwmbran Gwent NP44 3JU on 25 March 2012
25 March 2012Total exemption small company accounts made up to 30 June 2011
29 March 2011Total exemption small company accounts made up to 30 June 2010
29 March 2011Total exemption small company accounts made up to 30 June 2010
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
31 March 2010Total exemption small company accounts made up to 30 June 2009
31 March 2010Total exemption small company accounts made up to 30 June 2009
29 March 2010Director's details changed for Mr Brian Richard Robinson on 1 March 2010
29 March 2010Director's details changed for Mr Brian Richard Robinson on 1 March 2010
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Mr Brian Richard Robinson on 1 March 2010
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
30 April 2009Total exemption small company accounts made up to 30 June 2008
30 April 2009Total exemption small company accounts made up to 30 June 2008
30 March 2009Return made up to 04/03/09; full list of members
30 March 2009Return made up to 04/03/09; full list of members
30 April 2008Total exemption small company accounts made up to 30 June 2007
30 April 2008Total exemption small company accounts made up to 30 June 2007
31 March 2008Return made up to 04/03/08; full list of members
31 March 2008Return made up to 04/03/08; full list of members
31 March 2008Appointment terminated director david harris
31 March 2008Appointment terminated director david harris
12 June 2007Total exemption small company accounts made up to 30 June 2006
12 June 2007Total exemption small company accounts made up to 30 June 2006
23 March 2007Return made up to 04/03/07; full list of members
23 March 2007Return made up to 04/03/07; full list of members
6 December 2006£ ic 17325/13825 21/07/06 £ sr [email protected]=3500
6 December 2006£ ic 17325/13825 21/07/06 £ sr [email protected]=3500
4 December 2006New secretary appointed
4 December 2006New secretary appointed
1 December 2006Director resigned
1 December 2006Director resigned
1 December 2006Secretary resigned
1 December 2006Secretary resigned
24 November 2006Ad 06/09/06--------- £ si [email protected]=3500 £ ic 13825/17325
24 November 2006Ad 06/09/06--------- £ si [email protected]=3500 £ ic 13825/17325
17 May 2006Director resigned
17 May 2006Director resigned
5 May 2006Total exemption small company accounts made up to 30 June 2005
5 May 2006Total exemption small company accounts made up to 30 June 2005
8 March 2006Return made up to 04/03/06; full list of members
8 March 2006Return made up to 04/03/06; full list of members
13 September 2005Particulars of mortgage/charge
13 September 2005Particulars of mortgage/charge
3 August 2005Director resigned
3 August 2005Director resigned
3 August 2005Director resigned
3 August 2005Director resigned
22 April 2005Particulars of mortgage/charge
22 April 2005Particulars of mortgage/charge
21 April 2005Ad 08/04/05--------- £ si [email protected]=2282 £ ic 21442/23724
21 April 2005Ad 05/04/05--------- £ si [email protected]=842 £ ic 20600/21442
21 April 2005New director appointed
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 April 2005Ad 05/04/05--------- £ si [email protected]=842 £ ic 20600/21442
21 April 2005New director appointed
21 April 2005New director appointed
21 April 2005Ad 08/04/05--------- £ si [email protected]=2282 £ ic 21442/23724
21 April 2005New director appointed
21 April 2005Ad 18/03/05--------- £ si [email protected]=8500 £ si [email protected]=1300 £ ic 10800/20600
21 April 2005Ad 18/03/05--------- £ si [email protected]=8500 £ si [email protected]=1300 £ ic 10800/20600
12 April 2005New director appointed
12 April 2005New director appointed
11 April 2005Div 18/03/05
11 April 2005Div 18/03/05
29 March 2005Ad 18/03/05--------- £ si [email protected]=8500 £ si [email protected]=1300 £ ic 1000/10800
29 March 2005Nc inc already adjusted 18/03/05
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 March 2005Return made up to 04/03/05; full list of members
29 March 2005Return made up to 04/03/05; full list of members
29 March 2005Nc inc already adjusted 18/03/05
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 March 2005Ad 18/03/05--------- £ si [email protected]=8500 £ si [email protected]=1300 £ ic 1000/10800
18 March 2005Registered office changed on 18/03/05 from: unit 24 raglan house 6-8 william brown close llantarnam industrial park gwent NP44 3AB
18 March 2005Registered office changed on 18/03/05 from: unit 24 raglan house 6-8 william brown close llantarnam industrial park gwent NP44 3AB
10 March 2005Director's particulars changed
10 March 2005Director's particulars changed
10 March 2005Total exemption small company accounts made up to 30 June 2004
10 March 2005Total exemption small company accounts made up to 30 June 2004
25 October 2004Director's particulars changed
25 October 2004Director's particulars changed
11 October 2004New director appointed
11 October 2004New director appointed
11 October 2004New director appointed
11 October 2004New director appointed
20 September 2004New secretary appointed;new director appointed
20 September 2004Registered office changed on 20/09/04 from: cherry tree house,brinsea road congresbury bristol avon BS49 5JJ
20 September 2004Registered office changed on 20/09/04 from: cherry tree house,brinsea road congresbury bristol avon BS49 5JJ
20 September 2004New secretary appointed;new director appointed
8 September 2004New director appointed
8 September 2004New director appointed
8 September 2004New director appointed
8 September 2004New director appointed
17 August 2004Secretary resigned;director resigned
17 August 2004Secretary resigned;director resigned
17 August 2004Director resigned
17 August 2004Director resigned
23 March 2004Total exemption small company accounts made up to 30 June 2003
23 March 2004Total exemption small company accounts made up to 30 June 2003
13 March 2004Return made up to 04/03/04; full list of members
13 March 2004Return made up to 04/03/04; full list of members
6 May 2003Total exemption small company accounts made up to 30 June 2002
6 May 2003Total exemption small company accounts made up to 30 June 2002
13 March 2003Return made up to 04/03/03; full list of members
13 March 2003Return made up to 04/03/03; full list of members
25 April 2002Total exemption small company accounts made up to 30 June 2001
25 April 2002Total exemption small company accounts made up to 30 June 2001
25 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 March 2001Accounts for a small company made up to 30 June 2000
28 March 2001Accounts for a small company made up to 30 June 2000
7 August 2000Registered office changed on 07/08/00 from: 3 moorside yatton bristol north somerset BS49 4RL
7 August 2000Registered office changed on 07/08/00 from: 3 moorside yatton bristol north somerset BS49 4RL
20 March 2000Return made up to 12/03/00; full list of members
20 March 2000Return made up to 12/03/00; full list of members
17 November 1999Accounts for a small company made up to 30 June 1999
17 November 1999Accounts for a small company made up to 30 June 1999
2 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
2 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 1998Director resigned
10 May 1998Director resigned
7 May 1998Memorandum and Articles of Association
7 May 1998Memorandum and Articles of Association
28 April 1998Secretary resigned
28 April 1998Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU
28 April 1998New secretary appointed;new director appointed
28 April 1998Secretary resigned
28 April 1998New director appointed
28 April 1998New secretary appointed;new director appointed
28 April 1998New director appointed
28 April 1998Company name changed shineticket LIMITED\certificate issued on 29/04/98
28 April 1998Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU
28 April 1998Company name changed shineticket LIMITED\certificate issued on 29/04/98
12 March 1998Incorporation
12 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing