ACTION PLANNING CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/01/257 January 2025 Director's details changed for Mr Sean Matthew Tully on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of David Philip Saint as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Sean Tully as a director on 2025-01-01

View Document

06/01/256 January 2025 Registered office address changed from 99 Ashurst Road Tadworth KT20 5EY England to 15-17 Foster Avenue Beeston Nottingham NG9 1AE on 2025-01-06

View Document

06/01/256 January 2025 Cessation of David Philip Saint as a person with significant control on 2024-12-31

View Document

06/01/256 January 2025 Cessation of Barbara Saint as a person with significant control on 2024-12-31

View Document

06/01/256 January 2025 Notification of Sean Matthew Tully as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Change of details for Mrs Bara Saint as a person with significant control on 2023-08-08

View Document

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

View Accounts

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

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARA SAINT

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILIP SAINT / 03/07/2019

View Document

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

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM WILLOW HOUSE 47 WEST STREET SUTTON SURREY SM1 1SJ

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP SAINT / 31/10/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WINNAN

View Document

01/10/131 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM WAYMARK HOUSE 19 CEDAR ROAD SUTTON SURREY SM2 5DA UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MR CHRISTOPHER PAUL WINNAN

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER BROWN

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY APPOINTED MRS HEATHER ANN BROWN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY PAMELA PEARSE

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM MIDDAY COURT, 30 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

01/08/051 August 2005 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