ACTION MEATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Change of details for Mr Stephen Foster as a person with significant control on 2022-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

20/06/2320 June 2023 Change of details for Mr Joseph Eric Foster as a person with significant control on 2023-06-06

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/08/215 August 2021 Registered office address changed from Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY to 55 Ellers Drive Doncaster South Yorkshire DN4 7DW on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/08/215 August 2021 Change of details for Mr Joseph Eric Foster as a person with significant control on 2021-06-01

View Document

05/08/215 August 2021 Director's details changed for Mr Stephen Foster on 2021-06-01

View Document

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

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ERIC FOSTER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

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

View Accounts

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 9 THORNE ROAD DONCASTER DN1 2HJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 SECOND FILING WITH MUD 29/06/11 FOR FORM AR01

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN POUGET

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR STEPHEN FOSTER

View Document

07/07/107 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ERIC FOSTER / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL POUGET / 01/10/2009

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/07/9328 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

22/07/9322 July 1993 COMPANY NAME CHANGED CLEARSUBMIT LIMITED CERTIFICATE ISSUED ON 23/07/93

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 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