Background WavePink WaveYellow Wave

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED (01648767)

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED (01648767) is an active UK company. incorporated on 6 July 1982. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EURO TRAVELLERS CHEQUE NEDERLAND LIMITED has been registered for 43 years.

Company Number
01648767
Status
active
Type
ltd
Incorporated
6 July 1982
Age
43 years
Address
5 Bancroft Road, Altrincham, WA15 8BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED is an active company incorporated on 6 July 1982 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EURO TRAVELLERS CHEQUE NEDERLAND LIMITED was registered 43 years ago.(SIC: 96090)

Status

active

Active since 43 years ago

Company No

01648767

LTD Company

Age

43 Years

Incorporated 6 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

AIMSKILL LIMITED
From: 6 July 1982To: 13 August 1982
Contact
Address

5 Bancroft Road Hale Altrincham, WA15 8BE,

Previous Addresses

3 Struan Court Grey Road Altrincham WA14 4BU England
From: 18 December 2024To: 1 December 2025
Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN England
From: 14 November 2023To: 18 December 2024
Worldwide House Thorpe Wood Peterborough PE3 6SB England
From: 20 October 2020To: 14 November 2023
Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
From: 8 June 2015To: 20 October 2020
65 Kingsway London WC2B 6TD
From: 6 July 1982To: 8 June 2015
Timeline

19 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Capital Update
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 18
Owner Exit
Dec 18
Director Left
Aug 20
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

233

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 April 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
3 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Auditors Resignation Company
3 December 2015
AUDAUD
Auditors Resignation Company
23 September 2015
AUDAUD
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Legacy
30 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 August 2013
SH19Statement of Capital
Legacy
30 August 2013
CAP-SSCAP-SS
Resolution
30 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Second Filing Of Form With Form Type
21 February 2013
RP04RP04
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
1 October 2009
288cChange of Particulars
Legacy
27 July 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288cChange of Particulars
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363aAnnual Return
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363aAnnual Return
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363aAnnual Return
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
10 March 1999
287Change of Registered Office
Auditors Resignation Company
23 September 1998
AUDAUD
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
6 July 1997
363aAnnual Return
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
4 July 1996
363aAnnual Return
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
8 December 1995
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
3 July 1995
363x363x
Legacy
19 April 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
288288
Legacy
30 June 1994
363x363x
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
5 January 1994
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Legacy
3 July 1992
288288
Legacy
23 July 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
9 July 1991
363x363x
Legacy
21 January 1991
288288
Legacy
21 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
21 June 1990
288288
Legacy
21 June 1990
288288
Legacy
22 September 1989
363363
Legacy
22 August 1989
122122
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
4 July 1989
288288
Legacy
4 July 1989
288288
Memorandum Articles
20 September 1988
MEM/ARTSMEM/ARTS
Legacy
28 July 1988
225(1)225(1)
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Resolution
20 June 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
288288
Legacy
14 January 1988
288288
Legacy
14 January 1988
288288
Legacy
14 January 1988
288288
Legacy
12 August 1987
288288
Legacy
7 August 1987
288288
Legacy
20 July 1987
363363
Accounts With Accounts Type Full
10 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Accounts With Accounts Type Full
10 May 1986
AAAnnual Accounts
Legacy
10 May 1986
363363
Incorporation Company
6 July 1982
NEWINCIncorporation