ACTION DELIVERY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Secretary's details changed for Shirley Jane Dillon on 2022-02-03 |
04/02/224 February 2022 | Director's details changed for Andrew Michael Dillon on 2022-02-03 |
04/02/224 February 2022 | Director's details changed for Mr Michael Dillon on 2022-02-03 |
04/02/224 February 2022 | Change of details for Mr Andrew Michael Dillon as a person with significant control on 2022-02-03 |
04/02/224 February 2022 | Director's details changed for Ms Katie Emma Dillon on 2022-02-03 |
03/02/223 February 2022 | Registered office address changed from Business & Technology Centre Radway Green Venture Park Radway Green Crewe Cheshire CW2 5PR to Unit 9 Innovation Way Industrial Park Innovation Way Tunstall Staffordshire ST6 4FA on 2022-02-03 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-10 with updates |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
23/12/1923 December 2019 | DIRECTOR APPOINTED MS KATIE EMMA DILLON |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR MICHAEL DILLON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/09/174 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JUNE DILLON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/10/1631 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD DILLON |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/01/1223 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE PATRICIA DILLON / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DILLON / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD THOMAS DILLON / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN CANNON |
28/01/0828 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/06/041 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/09/0210 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/05/0214 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED |
02/02/022 February 2002 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/01/0115 January 2001 | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/01/0012 January 2000 | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS |
15/12/9915 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
23/02/9923 February 1999 | RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS |
21/01/9921 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
13/10/9813 October 1998 | NEW DIRECTOR APPOINTED |
12/03/9812 March 1998 | RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS |
12/11/9712 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
21/07/9721 July 1997 | NEW SECRETARY APPOINTED |
07/07/977 July 1997 | DIRECTOR RESIGNED |
07/07/977 July 1997 | DIRECTOR RESIGNED |
15/05/9715 May 1997 | ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97 |
07/05/977 May 1997 | REGISTERED OFFICE CHANGED ON 07/05/97 FROM: PROVIDENCE HOUSE NAVIGATION ROAD BURSLEY STOKE ON TRENT STAFFORDSHIRE ST6 3BQ |
26/02/9726 February 1997 | NEW DIRECTOR APPOINTED |
26/02/9726 February 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/02/9726 February 1997 | NEW DIRECTOR APPOINTED |
26/02/9726 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/9726 February 1997 | NEW DIRECTOR APPOINTED |
15/01/9715 January 1997 | RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS |
25/02/9625 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
25/02/9625 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/9625 February 1996 | NEW DIRECTOR APPOINTED |
25/02/9625 February 1996 | DIRECTOR RESIGNED |
25/02/9625 February 1996 | SECRETARY RESIGNED |
25/02/9625 February 1996 | REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ |
10/01/9610 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACTION DELIVERY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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