ACTIONPLAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/10/242 October 2024 Satisfaction of charge 026499480006 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Registration of charge 026499480008, created on 2024-05-30

View Document

02/04/242 April 2024 Termination of appointment of Jonathan Wray as a director on 2024-02-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Director's details changed for Mr Christopher Wray on 2021-07-12

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CESSATION OF CHRISTOPHER WRAY AS A PSC

View Document

11/10/1711 October 2017 CESSATION OF JO9NATHAN WRAY AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026499480007

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026499480006

View Document

19/01/1719 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRAY / 30/09/2015

View Document

08/07/158 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026499480005

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026499480004

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH WRAY

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WRAY

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WRAY / 16/10/2014

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026499480003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED JONATHAN WRAY

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 01/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1131 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1121 October 2011 SECRETARY APPOINTED JUDITH WRAY

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED CHRISTOPHER WRAY

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY DUNCAN WRAY

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WRAY / 16/03/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN WRAY / 16/03/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN SNOWDON

View Document

02/03/102 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9130 September 1991 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