ACTIONABLE INTELLIGENCE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Change of details for Dr. Kirk Harland as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Director's details changed for Dr. Kirk Harland on 2021-07-05

View Document

06/07/216 July 2021 Change of details for Mrs. Helen Elizabeth Harland as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Director's details changed for Mrs. Helen Elizabeth Harland on 2021-07-05

View Document

02/07/212 July 2021 Registered office address changed from 8 Charles Avenue Beeston Nottinghamshire NG9 5EE United Kingdom to 21 Arleston Drive Nottingham NG8 2FR on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 21 Arleston Drive Nottingham NG8 2FR England to 21 Arleston Drive Nottingham NG8 2FR on 2021-07-02

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 ADOPT ARTICLES 19/03/2019

View Document

28/04/1928 April 2019 PSC'S CHANGE OF PARTICULARS / MR KIRK HARLAND / 22/04/2019

View Document

28/04/1928 April 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HARLAND / 22/04/2019

View Document

28/04/1928 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK HARLAND / 22/04/2019

View Document

28/04/1928 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HARLAND / 22/04/2019

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM OFFICE 1929, 109 VERNON HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DQ ENGLAND

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/09/1816 September 2018 SAIL ADDRESS CREATED

View Document

16/09/1816 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR KIRK HARLAND / 16/09/2018

View Document

16/09/1816 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HARLAND / 16/09/2018

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / DR KIRK HARLAND / 16/09/2018

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HARLAND / 16/09/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM OFFICE 1929, 109 VERNON HOUSE OFFICE 1929, 109 VERNON HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DQ ENGLAND

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM BLACKBERRY COTTAGE HAY LANE, MILLTOWN ASHOVER CHESTERFIELD DERBYSHIRE S45 0HF

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH HARLAND

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS HELEN ELIZABETH HARLAND

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1430 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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