DOCUFILE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Change of details for Action Limited as a person with significant control on 2024-09-04

View Document

09/06/259 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

14/05/2414 May 2024 Registered office address changed from Technology Building Insight Campus, Terry Street Sheffield S9 2BU to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-05-14

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART FENTON

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEIGHTON / 16/10/2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM:
5TH FLOOR ALPERTON HOUSE
BRIDGEWATER ROAD
WEMBLEY
MIDDLESEX HA0 1EH

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

18/03/0218 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 28/08/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 29/08/97

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM:
STANDARD PLATFORMS LIMITED
GLENFIELD PARK BLAKEWATER PARK
BLACKBURN
LANCASHIRE BB1 5QH

View Document

24/07/9724 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/08/96

View Document

16/09/9616 September 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

16/09/9616 September 1996 AUDITOR'S RESIGNATION

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/07/965 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/969 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 COMPANY NAME CHANGED
STANDARD PLATFORMS LIMITED
CERTIFICATE ISSUED ON 27/07/94

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92

View Document

22/04/9222 April 1992 NC INC ALREADY ADJUSTED
27/03/92

View Document

22/04/9222 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/92

View Document

22/04/9222 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/92

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM:
GLENFIELD PARK
NORTHROP AVENUE
BLACKBURN
LANCS BB1 5QF

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 NC INC ALREADY ADJUSTED
20/03/91

View Document

24/05/9124 May 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/91

View Document

24/05/9124 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/91

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 ￯﾿ᄑ IC 503700/203700
18/10/90
￯﾿ᄑ SR 300000@1=300000

View Document

25/10/9025 October 1990 ￯﾿ᄑ NC 964000/500000
18/10/90

View Document

25/10/9025 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/90

View Document

25/10/9025 October 1990 ADOPT MEM AND ARTS 18/10/90

View Document

25/10/9025 October 1990 NC INC ALREADY ADJUSTED
23/10/90

View Document

25/10/9025 October 1990 ￯﾿ᄑ NC 710500/964000
18/10

View Document

25/10/9025 October 1990 NC DEC ALREADY ADJUSTED 18/10/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/03/909 March 1990 ￯﾿ᄑ NC 680000/710500
21/02/90

View Document

09/03/909 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/90

View Document

09/03/909 March 1990 S-DIV
21/02/90

View Document

09/03/909 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/897 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 WD 16/11/88 AD 14/11/88---------
PREMIUM
￯﾿ᄑ SI 116364@1=116364
￯﾿ᄑ IC 321636/438000

View Document

29/11/8829 November 1988 SHARES AGREEMENT OTC

View Document

12/10/8812 October 1988 WD 04/10/88 AD 23/09/88---------
PREMIUM
￯﾿ᄑ SI 113636@1=113636
￯﾿ᄑ IC 208000/321636

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/07/887 July 1988 WD 01/06/88 AD 28/04/88---------
￯﾿ᄑ SI 9000@1=9000
￯﾿ᄑ IC 199000/208000

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/88

View Document

21/06/8821 June 1988 WD 12/05/88 AD 28/04/88---------
￯﾿ᄑ SI 115000@1=115000
￯﾿ᄑ IC 84000/199000

View Document

21/06/8821 June 1988 NC INC ALREADY ADJUSTED

View Document

01/06/881 June 1988 WD 21/04/88 PD 08/04/88---------
￯﾿ᄑ SI 2@1

View Document

01/06/881 June 1988 NC INC ALREADY ADJUSTED

View Document

01/06/881 June 1988 WD 21/04/88 AD 08/04/88---------
￯﾿ᄑ SI 83998@1=83998
￯﾿ᄑ IC 2/84000

View Document

01/06/881 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/04/88

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/8816 May 1988 NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM:
9 THE COPPICE
BEARDWOOD
BLACKBURN
LANCS
BB2 7BQ

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 SECRETARY RESIGNED

View Document

08/02/888 February 1988 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