BACS LIMITED

05255853
2 THOMAS MORE SQUARE LONDON E1W 1YN

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 accounts Annual Accounts 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 officers Appointment of director (Mr Michael John Ellis) 2 Buy now
12 Aug 2022 officers Termination of appointment of director (Matthew Paul Hunt) 1 Buy now
10 Jun 2022 accounts Annual Accounts 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 2 Buy now
21 Dec 2020 officers Termination of appointment of secretary (Uk Payments Administration Limited) 1 Buy now
16 Nov 2020 officers Termination of appointment of director (Paul Edward Horlock) 1 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 3 Buy now
28 Oct 2019 officers Appointment of director (Mr Matthew Paul Hunt) 2 Buy now
25 Oct 2019 officers Appointment of director (Mr Paul Edward Horlock) 2 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2019 officers Termination of appointment of director (Michael Paul Chambers) 1 Buy now
29 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 1 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2016 accounts Annual Accounts 1 Buy now
23 Oct 2015 annual-return Annual Return 4 Buy now
17 Sep 2015 officers Change of particulars for director (Michael Chambers) 2 Buy now
17 Sep 2015 officers Change of particulars for director (David James Stockwell) 2 Buy now
17 Sep 2015 officers Change of particulars for director (David James Stockwell) 2 Buy now
10 Jul 2015 accounts Annual Accounts 1 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 1 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 1 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 2 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
03 Aug 2011 accounts Annual Accounts 2 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (Uk Payments Administration Limited) 2 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2010 accounts Annual Accounts 2 Buy now
26 Jan 2010 officers Appointment of corporate secretary (Uk Payments Administration Limited) 2 Buy now
25 Jan 2010 officers Termination of appointment of secretary (M & R Secretarial Services Limited) 1 Buy now
13 Oct 2009 annual-return Annual Return 6 Buy now
12 Oct 2009 officers Change of particulars for director (Michael Chambers) 2 Buy now
12 Oct 2009 officers Change of particulars for director (David James Stockwell) 2 Buy now
06 Oct 2009 accounts Annual Accounts 1 Buy now
30 Oct 2008 accounts Annual Accounts 2 Buy now
29 Oct 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
06 Aug 2008 officers Director appointed david james stockwell 2 Buy now
21 Jul 2008 officers Appointment terminated director john burns 1 Buy now
29 May 2008 officers Secretary appointed m & r secretarial services LIMITED 2 Buy now
23 May 2008 officers Appointment terminated secretary john burns 1 Buy now
03 Dec 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
25 Sep 2007 accounts Annual Accounts 1 Buy now
24 Oct 2006 annual-return Return made up to 11/10/06; full list of members 3 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
22 May 2006 officers Secretary resigned 1 Buy now
25 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
06 Apr 2006 accounts Annual Accounts 1 Buy now
20 Oct 2005 annual-return Return made up to 11/10/05; full list of members 3 Buy now
20 Oct 2005 address Location of debenture register 1 Buy now
20 Oct 2005 address Location of register of members 1 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: mercury house, triton court, 14 finsbury square london EC2A 1LQ 1 Buy now
09 May 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
04 May 2005 officers New director appointed 2 Buy now
27 Apr 2005 capital Ad 11/10/04-31/10/04 £ si 1@1=1 £ ic 1/2 2 Buy now
27 Apr 2005 officers New secretary appointed 2 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
12 Oct 2004 officers Secretary resigned 1 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
11 Oct 2004 incorporation Incorporation Company 10 Buy now