ACTIONSHARP LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL to Suite 6 Broadmeads Pumping Station Hertford Road Ware Hertfordshire SG12 9LH on 2025-02-14

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

01/05/241 May 2024 Termination of appointment of Katrina Melanie Elbourne as a director on 2024-04-25

View Document

01/05/241 May 2024 Termination of appointment of Julie Anne Clare as a director on 2024-04-25

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/10/2313 October 2023 Registration of charge 020600990001, created on 2023-09-28

View Document

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

View Accounts

01/11/221 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

17/10/2217 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

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

15/10/2115 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

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/10/1916 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

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/10/185 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

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 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

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CONLAN

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED KATRINA MELANIE ELBOURNE

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MRS JULIE ANNE CLARE

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONLAN

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED DAVID STUART ELBOURNE

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN CONLAN

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHEAL CONLAN / 01/10/2011

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHEAL CONLAN / 01/10/2011

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 7 SANDIWAY PARK HARTFORD NORTHWICH CHESHIRE CW8 2AS

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 DIRECTOR APPOINTED CHRISTOPHER MICHEAL CONLAN

View Document

02/03/112 March 2011 SECRETARY APPOINTED CHRISTOPHER MICHEAL CONLAN

View Document

02/03/112 March 2011 DIRECTOR APPOINTED EILEEN GWYNETH CONLAN

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL LYNCH

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRINE LYNCH

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FRANCIS LYNCH / 01/03/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES FRANCIS LYNCH / 01/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRINE JANE LYNCH / 01/03/2010

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 63 MORNANT AVENUE HARTFORD NORTHWICH CHESHIRE CW8 2FG

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

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

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS AL1 3SN

View Document

02/09/972 September 1997 AUDITOR'S RESIGNATION

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 252/366A/386 07/12/90

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 07/10/90; NO CHANGE OF MEMBERS

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: 15 ST HELEN'S PLACE BISHOPSGATE LONDON EC3A 6DJ

View Document

27/09/8827 September 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 REGISTERED OFFICE CHANGED ON 01/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

01/12/861 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 CERTIFICATE OF INCORPORATION

View Document

01/10/861 October 1986 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