ACTION BREAKS SILENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Penny Anne Middleton as a director on 2025-04-24

View Document

27/01/2527 January 2025 Appointment of Ms Debbie Ann Foley as a director on 2025-01-01

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Appointment of Miss Savannah Anita Jui Ling Chan -Ellis as a director on 2024-07-03

View Document

26/06/2426 June 2024 Appointment of Ms Emily Sarah Green as a director on 2024-06-13

View Document

29/05/2429 May 2024 Appointment of Ms Ragini Rangarajan as a director on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Ms Alice Stockton as a director on 2024-05-16

View Document

03/05/243 May 2024 Termination of appointment of George William Bennett as a director on 2024-04-22

View Document

05/04/245 April 2024 Termination of appointment of Andreena Leeanne as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Appointment of Ms Connie Mitchell-Ines as a director on 2024-01-29

View Document

13/10/2313 October 2023 Termination of appointment of Lana Shay Wrightman as a director on 2023-10-11

View Document

05/10/235 October 2023 Termination of appointment of Gifty Enright as a director on 2023-09-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

06/06/236 June 2023 Appointment of Ms Hannah Jane Parry as a director on 2023-06-06

View Document

25/04/2325 April 2023 Termination of appointment of Catherine Maeve Golding as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Appointment of Mr George William Bennett as a director on 2023-02-01

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

12/12/2212 December 2022 Statement of company's objects

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Termination of appointment of Samir Patel as a director on 2021-10-25

View Document

24/10/2124 October 2021 Termination of appointment of Jean Lalage Teresa Dumas as a director on 2021-10-23

View Document

22/10/2122 October 2021 Termination of appointment of Russell Vincent Whitefoord as a director on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN BASS

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MS GIFTY ENRIGHT

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MS RENEE PARIECE CAMPBELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 DIRECTOR APPOINTED MISS JEAN LALAGE TERESA DUMAS

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR SAMIR PATEL

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWLER

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODFIELD

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN WELLS

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR GUDJON REYNISSON

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HORGAN

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS PENNY ANNE MIDDLETON

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MARTIN CLIFFORD BASS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS LANA SHAY WRIGHTMAN

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR RUSSELL VINCENT WHITEFOORD

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS CATHERINE MAEVE GOLDING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MR GUDJON KARL REYNISSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MELINDA WELLS

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MS CLAIRE MARIE HORGAN

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ANDREW DAVID LINDSAY DOWLER

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA WOOLLCOTT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HIGHETT

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEBRA STEVEN

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA GUMM

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR GAVIN MARCUS WELLS

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEEPTI PRASAD

View Document

13/05/1613 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 3C HAMPTON WORKS 117-119 SHEEN LANE EAST SHEEN LONDON SW14 8AE

View Document

27/11/1527 November 2015 11/09/15 NO MEMBER LIST

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS DEEPTI PRASAD

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR ANDREW LOUIS JOHN WOODFIELD

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MISS SANDRA LOUISE GUMM

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MISS EMMA CHRISTINA WOOLLCOTT

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS MELINDA JANE WELLS

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/10/1423 October 2014 11/09/14 NO MEMBER LIST

View Document

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

View Accounts

19/11/1319 November 2013 DIRECTOR APPOINTED MS STEPHANIE JANE HIGHETT

View Document

11/09/1311 September 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