ACT! SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/03/248 March 2024 Registered office address changed from Q5 1st Floor Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW United Kingdom to Q5 1st Floor Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BS on 2024-03-08

View Document

07/03/247 March 2024 Director's details changed for Mr Bruce Manuel Reading on 2024-03-07

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

03/10/233 October 2023 Director's details changed for Mr Bruce Manuel Reading on 2023-09-29

View Document

03/10/233 October 2023 Registered office address changed from Q5 Ist Floor Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW United Kingdom to Q5 1st Floor Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW on 2023-10-03

View Document

29/09/2329 September 2023 Registered office address changed from Ground Floor Q15 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU to Q5 Ist Floor Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW on 2023-09-29

View Document

16/06/2316 June 2023 Termination of appointment of Steven Joseph Oriola as a director on 2023-03-09

View Document

16/06/2316 June 2023 Appointment of Mr Bruce Manuel Reading as a director on 2023-03-09

View Document

09/03/239 March 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Steven Joseph Oriola on 2023-02-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/02/211 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED SWIFTPAGE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY OECHSLE III

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR STEVEN JOSEPH ORIOLA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF ROGER FREEMAN AS A PSC

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/09/186 September 2018 SECOND FILING OF PSC01 FOR THOMAS SALICE

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083977890001

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR OMAIR SARWAR

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER FREEMAN

View Document

05/07/185 July 2018 SUB-DIVISION 01/06/18

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SALICE

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT OGDON

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ROGER FREEMAN

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR OMAIR SARWAR

View Document

20/06/1820 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2018

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER FREEMAN

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OGDON / 21/02/2017

View Document

19/09/1619 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

22/04/1522 April 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OGDON / 11/02/2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN OECHSLE III / 11/02/2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OGDON / 11/02/2013

View Document

05/03/145 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM SWIFTPAGE INTERNATIONAL LIMITED C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ UNITED KINGDOM

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083977890001

View Document

07/05/137 May 2013 ARTICLES OF ASSOCIATION

View Document

07/05/137 May 2013 ALTER ARTICLES 08/04/2013

View Document

30/04/1330 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 100.00

View Document

22/04/1322 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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