ACTUA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Registration of charge 075982990001, created on 2025-03-13

View Document

17/03/2517 March 2025 Termination of appointment of Simon James Fullard as a director on 2025-03-14

View Document

17/03/2517 March 2025 Cessation of David Philip Sharp as a person with significant control on 2022-10-17

View Document

17/03/2517 March 2025 Cessation of Simon James Fullard as a person with significant control on 2022-10-17

View Document

17/03/2517 March 2025 Notification of Sharp Investment Holdings Uk Limited as a person with significant control on 2022-10-17

View Document

17/03/2517 March 2025 Notification of Sjf Seventy Six Holdings Ltd as a person with significant control on 2022-10-17

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

03/09/243 September 2024 Registered office address changed from Suite 305-306 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ United Kingdom to Suite 7E the Plaza Old Hall Street Liverpool L3 9QJ on 2024-09-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/07/207 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

17/09/1917 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM THIRD FLOOR 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES FULLARD / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES FULLARD / 08/11/2017

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM SUITE 305 NO.1 OLD HALL STREET LIVERPOOL L3 9HG

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/08/163 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP SHARP / 01/01/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM SUITE 113 NO. 1 OLD HALL STREET LIVERPOOL L3 9HG

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES FULLARD / 01/02/2014

View Document

02/05/142 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM COMMERCE HOUSE COMMERCE PARK CAMPBELTOWN ROAD BIRKENHEAD MERSEYSIDE CH41 9HP UNITED KINGDOM

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED SUSTAINABUILD SOLUTIONS LTD CERTIFICATE ISSUED ON 19/05/11

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 97 GORSEFIELD ROAD PRENTON BIRKENHEAD MERSEYSIDE CH42 9NS UNITED KINGDOM

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information