ACTIS SALES TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Julian Hedley Tompkins as a director on 2025-08-11

View Document

28/05/2528 May 2025 Change of details for Mr Charles Arthur Roots as a person with significant control on 2025-05-15

View Document

27/05/2527 May 2025 Director's details changed for Mr Charles Arthur Roots on 2025-05-15

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-07-31

View Document

01/11/231 November 2023 Director's details changed for Mr Charles Arthur Roots on 2023-10-21

View Document

01/11/231 November 2023 Change of details for Mr Charles Arthur Roots as a person with significant control on 2023-10-21

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Appointment of Mr Julian Hedley Tompkins as a director on 2023-04-06

View Document

26/01/2326 January 2023 Registered office address changed from 1st Floor, Chiltern House Dean Street Marlow Buckinghamshire SL7 3AD England to 1st Floor Chiltern House Marlow Buckinghamshire SL7 3AA on 2023-01-26

View Document

26/01/2326 January 2023 Registered office address changed from 1st Floor Chiltern House Marlow Buckinghamshire SL7 3AA England to 1st Floor Chiltern House 49-51 Dean Street Marlow Buckinghamshire SL7 3AA on 2023-01-26

View Document

19/01/2319 January 2023 Registered office address changed from Courtyard Barns Choke Lane Maidenhead Slough Berkshire SL6 6PT to 1st Floor, Chiltern House Dean Street Marlow Buckinghamshire SL7 3AD on 2023-01-19

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Termination of appointment of Stephen Kerridge as a director on 2021-12-06

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-07-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

15/10/1415 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

09/10/139 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

11/10/1211 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED CRAIG ROBERT RENNIE

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

14/10/1114 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BRADFORD

View Document

28/07/1128 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR ROOTS / 17/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUXEY / 17/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KERRIDGE / 17/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL GAWN / 17/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH SWIFT / 17/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/10/0916 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0815 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

02/03/072 March 2007 RE CHANGE ACC REF DATE 23/01/07

View Document

26/02/0726 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED IN2FOCUS HEALTHCARE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SAWFORDS BIGFRITH LANE, COOKHAM DEAN MAIDENHEAD BERKSHIRE SL6 9PH

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: COURTYARD BARNS CHOKE LANE MAIDENHEAD SLOUGH BERKSHIRE SL6 6PT

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/10/03

View Document

11/06/0311 June 2003 � IC 73548/22237 15/05/03 � SR 51311@1=51311

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/05/0125 May 2001 AMENDING 882

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED IN2FOCUS.COM LTD CERTIFICATE ISSUED ON 19/01/01

View Document

02/01/012 January 2001 NC INC ALREADY ADJUSTED 04/10/00

View Document

02/01/012 January 2001 � NC 1000/150000 04/10/00

View Document

02/01/012 January 2001 ADOPT MEM AND ARTS 04/10/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: UNIT 8 1 THIRD AVENUE HOVE EAST SUSSEX BN3 2PB

View Document

05/01/005 January 2000 COMPANY NAME CHANGED TRUE COLOUR TRAINING LIMITED CERTIFICATE ISSUED ON 06/01/00

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: G OFFICE CHANGED 05/10/99 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: G OFFICE CHANGED 24/09/99 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 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