Date | Description |
2022-07-07 |
update company_status Active => Liquidation |
2022-06-21 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK MCKINLEY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
insert company_previous_name THE CHEQUE SHOP LIMITED |
2020-12-07 |
update name THE CHEQUE SHOP LIMITED => TCS CUSTOMER SERVICES LTD |
2020-10-01 |
update statutory_documents COMPANY NAME CHANGED THE CHEQUE SHOP LIMITED
CERTIFICATE ISSUED ON 01/10/20 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-06 |
delete source_ip 78.109.167.203 |
2019-12-06 |
insert source_ip 109.228.60.245 |
2019-12-06 |
update robots_txt_status www.cheque-shop.co.uk: 404 => 200 |
2019-11-07 |
delete company_previous_name CHEQUE CASHING (SCOTLAND) LIMITED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-01-10 |
delete about_pages_linkeddomain westernunion.co.uk |
2018-01-10 |
delete contact_pages_linkeddomain westernunion.co.uk |
2018-01-10 |
delete index_pages_linkeddomain westernunion.co.uk |
2018-01-10 |
delete service_pages_linkeddomain westernunion.co.uk |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TCS CLIENT SERVICES LTD |
2017-07-31 |
update statutory_documents CESSATION OF JEFF WARD WILSON AS A PSC |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-16 |
update statutory_documents 31/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-13 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-20 |
update statutory_documents 31/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-27 |
delete source_ip 78.109.166.92 |
2013-10-27 |
insert source_ip 78.109.167.203 |
2013-10-12 |
delete phone 0808 1002616 |
2013-10-12 |
insert index_pages_linkeddomain westernunion.co.uk |
2013-10-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-22 |
update statutory_documents 31/12/12 FULL LIST |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 31/12/10 FULL LIST |
2010-11-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 19/01/2010 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF WARD WILSON / 19/01/2010 |
2010-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DEREK MCKINLEY / 19/01/2010 |
2009-12-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-10-11 |
update statutory_documents COMPANY NAME CHANGED
CHEQUE CASHING (SCOTLAND) LIMITE
D
CERTIFICATE ISSUED ON 12/10/99 |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS |
1999-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-02-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 |
1998-06-08 |
update statutory_documents SECRETARY RESIGNED |
1998-04-28 |
update statutory_documents SECRETARY RESIGNED |
1998-04-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |