ACT (FASTENERS AND COMPONENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

29/05/2529 May 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

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mr Timothy Brian Glayshier on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mrs Joanne Glayshier on 2023-10-13

View Document

13/10/2313 October 2023 Secretary's details changed for Mrs Joanne Glayshier on 2023-10-13

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE GLAYSHIER / 01/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE GLAYSHIER / 01/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN GLAYSHIER / 01/10/2017

View Document

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE GLAYSHIER / 01/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN GLAYSHIER / 01/10/2017

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1516 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

17/08/1517 August 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

17/11/1417 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

23/07/1423 July 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

13/11/1313 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN GLAYSHIER / 04/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GLAYSHIER / 04/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 £ IC 8000/40 30/08/07 £ SR 7960@1=7960

View Document

09/09/079 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/09/079 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

21/11/0321 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

31/10/0031 October 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 £ IC 10000/8000 29/06/00 £ SR 2000@1=2000

View Document

07/07/007 July 2000 POS/2000 SHAR FOR£55000 29/06/00

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 S386 DIS APP AUDS 16/04/98

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 RETURN MADE UP TO 04/11/94; CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/12/939 December 1993 NC INC ALREADY ADJUSTED 19/11/93

View Document

09/12/939 December 1993 £ NC 100/999100 19/11/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED ACTION COMMERCIAL TRADING LIMITE D CERTIFICATE ISSUED ON 18/11/91

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

10/06/9110 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 19 ST. JOHNS LANE GLOUCESTER GL11 2FX

View Document

29/01/9129 January 1991 FIRST GAZETTE

View Document

25/01/9125 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED MOREBELL LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

04/11/884 November 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