A.C.T. COMMUNICATIONS LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-03-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-03-29

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

24/11/2224 November 2022 Termination of appointment of Matthew John Peach as a director on 2022-11-22

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES PEACH / 27/10/2016

View Document

28/11/1728 November 2017 CESSATION OF MATTHEW JOHN PEACH AS A PSC

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

18/09/1718 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG

View Document

03/02/163 February 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1511 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

09/01/159 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 1B MILLS ROAD QUARRY WOOD ESTATE AYLESFORD KENT ME20 7NA

View Document

30/12/1330 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028657520010

View Document

05/12/135 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

28/06/1328 June 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/11/1223 November 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2012

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 22/11/10 NO CHANGES

View Document

08/02/128 February 2012 22/11/09 NO CHANGES

View Document

08/02/128 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2010

View Document

01/09/111 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2011

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PEACH / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES PEACH / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES PEACH / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES PEACH / 06/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/08/086 August 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 13B QUARRY WOOD INDUSTRIAL ESTATE, MILLS ROAD AYLESFORD KENT ME20 7NA

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: UNIT 6 WEST KINGSDOWN IND EST LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6EL

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

11/09/9711 September 1997 £ NC 1000/50000 31/12/

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/961 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company