SCHEMEACTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Paul Andrew Leach on 2025-08-06

View Document

06/08/256 August 2025 NewChange of details for Mr Paul Andrew Leach as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mrs Frances Juliet Balfour on 2025-08-06

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

06/08/256 August 2025 NewSecretary's details changed for Mr. Paul Andrew Leach on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from Suite 4, 10 - 12 the Grove Ilkley LS29 9EG England to C/O Fiona Wills Accountancy Services Limited Warton Suite, Clawthorpe Hall Business Centre Clawthorpe Carnforth LA6 1NU on 2025-08-06

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Director's details changed for Mrs Frances Juliet Balfour on 2023-09-08

View Document

08/09/238 September 2023 Change of details for Mr Paul Andrew Leach as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Registered office address changed from Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS to Suite 4, 10 - 12 the Grove Ilkley LS29 9EG on 2023-09-08

View Document

08/09/238 September 2023 Secretary's details changed for Mr. Paul Andrew Leach on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Mr Paul Andrew Leach on 2023-09-08

View Document

08/08/238 August 2023 Termination of appointment of Robert Fred Hedley Leach as a director on 2023-07-31

View Document

08/08/238 August 2023 Appointment of Mr. Paul Andrew Leach as a secretary on 2023-07-13

View Document

08/08/238 August 2023 Termination of appointment of Robert Fred Hedley Leach as a secretary on 2023-07-13

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Director's details changed for Mrs Frances Juliet Balfour on 2023-07-27

View Document

27/07/2327 July 2023 Secretary's details changed for Robert Fred Hedley Leach on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr Paul Andrew Leach on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr Paul Andrew Leach as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Robert Fred Hedley Leach on 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

07/06/207 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 CESSATION OF MICHAEL ADRIAN LEACH AS A PSC

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS FRANCES JULIET BALFOUR

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM C/O CLOUGH TOMBLIN AND CO NATIONAL WESTMINSTER BANK CHAMBERS THE GROVE ILKLEY WEST YORKSHIRE LSL9 9LS

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LEACH / 09/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRED HEDLEY LEACH / 09/07/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: 11 HIGH WOOD BEN RHYDDING ILKLEY LS29 8SB

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/07/9224 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

24/07/9224 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NC INC ALREADY ADJUSTED 24/08/90

View Document

04/09/904 September 1990 £ NC 1000/40000 24/08/

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 09/07/90

View Document

09/07/909 July 1990 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