ACTION PATCH PLANING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2130 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 BELLHOUSE LANE STAVELEY CHESTERFIELD S43 3UA ENGLAND |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
05/05/205 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | DIRECTOR APPOINTED MR RICHARD PAUL AUGUST SIRVIS |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL AUGUST SIRVIS / 01/04/2019 |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID BURTON / 01/04/2019 |
02/04/192 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL AUGUST SIRVIS |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURTON / 01/04/2019 |
10/12/1810 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/01/188 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM COMMERCE HOUSE 658B CHATSWORTH ROAD CHESTERFIELD DERBYSHIRE S40 3JZ |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
15/06/1615 June 2016 | PREVSHO FROM 31/10/2016 TO 30/04/2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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