ACTION DEAFNESS

Company Documents

DateDescription
06/06/256 June 2025 Appointment of Mr Steve Crump as a director on 2025-05-20

View Document

06/06/256 June 2025 Appointment of Ms Victoria Finn as a director on 2025-05-20

View Document

06/06/256 June 2025 Appointment of Mr Luke Collins-Hayes as a director on 2025-05-20

View Document

03/06/253 June 2025 Accounts for a small company made up to 2024-09-30

View Document

14/01/2514 January 2025 Termination of appointment of Lucy Kathryn Warnes as a director on 2025-01-02

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

26/09/2426 September 2024 Termination of appointment of Jackie Driver as a director on 2024-09-18

View Document

26/09/2426 September 2024 Termination of appointment of Penelope Anne Lenon as a director on 2024-08-21

View Document

04/09/244 September 2024 Termination of appointment of a director

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-09-30

View Document

15/02/2415 February 2024 Appointment of Mrs Clare Mitchell as a director on 2024-02-13

View Document

15/02/2415 February 2024 Termination of appointment of Tanvir Ahmed as a director on 2024-02-13

View Document

02/11/232 November 2023 Director's details changed for Mrs Alison Lewis on 2023-11-02

View Document

02/11/232 November 2023 Director's details changed for Mr William Harold Stavert on 2023-11-02

View Document

02/11/232 November 2023 Secretary's details changed for Mr Craig Andrew Crowley on 2023-11-02

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

02/10/232 October 2023 Appointment of Mrs Alison France as a director on 2023-09-14

View Document

02/10/232 October 2023 Termination of appointment of Emma Sarah Allen as a director on 2023-09-14

View Document

02/10/232 October 2023 Director's details changed for Mr Alan Wright on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mrs Alison France on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mrs Jackie Driver on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Tanvir Ahmed on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mrs Jackie Driver as a director on 2023-09-14

View Document

02/10/232 October 2023 Appointment of Mr Tanvir Ahmed as a director on 2023-09-14

View Document

02/10/232 October 2023 Appointment of Mr Alan Wright as a director on 2023-09-17

View Document

15/08/2315 August 2023 Termination of appointment of Benjamin John Alexander Stephens as a director on 2023-05-16

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-09-30

View Document

05/05/235 May 2023 Termination of appointment of Roland Frederick Hilton as a director on 2023-01-01

View Document

24/11/2224 November 2022 Termination of appointment of Audrey Whyte as a director on 2022-11-02

View Document

07/10/227 October 2022 Register(s) moved to registered inspection location 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR

View Document

04/10/224 October 2022 Register inspection address has been changed to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of a director

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Helen Foulkes as a director on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of Andrew Freeman as a director on 2021-09-30

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN READ

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MRS PENELOPE ANNE LENON

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR BARRY KEITH ROSS

View Document

13/11/1913 November 2019 ARTICLES OF ASSOCIATION

View Document

31/10/1931 October 2019 ALTER ARTICLES 01/09/2019

View Document

31/10/1931 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR WILLIAM HAROLD STAVERT

View Document

23/10/1923 October 2019 ALTER ARTICLES 01/09/2019

View Document

23/10/1923 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDY PALMER

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MS LUCY KATHRYN WARNES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA SARAN ALLEN / 16/06/2017

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MRS HELEN FOULKES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KENDALL

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS EMMA SARAN ALLEN

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR BERNIE GREGORY

View Document

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1530 September 2015 24/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

22/09/1522 September 2015 ADOPT ARTICLES 04/09/2015

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RATCLIFFE

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS ALISON LEWIS

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/11/145 November 2014 ADOPT ARTICLES 30/09/2014

View Document

21/10/1421 October 2014 TERMINATE DIR APPOINTMENT

View Document

21/10/1421 October 2014 TERMINATE DIR APPOINTMENT

View Document

21/10/1421 October 2014 24/09/14 NO MEMBER LIST

View Document

21/10/1421 October 2014 TERMINATE DIR APPOINTMENT

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HENSON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS BERNIE GREGORY

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANDY PALMER

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARY BROOKS

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS KAREN READ

View Document

15/10/1315 October 2013 24/09/13 NO MEMBER LIST

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MRS MARY ROSE BROOKS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR PETER JAMES KENDALL

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR BENJAMIN JOHN ALEXANDER STEPHENS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER MARK RATCLIFFE

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DUDDINGTON

View Document

06/12/126 December 2012 24/09/12 NO MEMBER LIST

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON HICKING

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MUMFORD

View Document

11/11/1111 November 2011 24/09/11 NO MEMBER LIST

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN WATTS

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 ARTICLES OF ASSOCIATION

View Document

26/10/1026 October 2010 ALTER ARTICLES 28/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WATTS / 24/09/2010

View Document

19/10/1019 October 2010 24/09/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDDINGTON / 24/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FREDERICK HILTON / 24/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HICKING / 24/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN MUMFORD / 24/09/2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 135 WELFORD ROAD LEICESTER LEICESTERSHIRE LE2 6BE

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MILGRAM FORREST

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/04/1022 April 2010 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

15/10/0915 October 2009 24/09/09

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CRAIG CROWLEY / 16/07/2009

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MAUREEN MILGRAM FORREST

View Document

08/05/098 May 2009 DIRECTOR APPOINTED ALISON HICKING

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JOHN DUDDINGTON

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR WENDY SLY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATE, DIRECTOR NICHOLA RENNIE LOGGED FORM

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ROLAND FREDERICK HILTON

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED KEVIN WATTS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR WALTER BURLEIGH

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER CARR

View Document

24/09/0824 September 2008 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