ACTEOL SUPPORT SERVICES LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Declaration of solvency

View Document

14/10/2414 October 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2024-10-14

View Document

14/10/2414 October 2024 Resolutions

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

02/03/222 March 2022 Previous accounting period shortened from 2021-10-31 to 2021-06-30

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2020-10-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED OUALHA / 04/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMED OUALHA / 04/08/2020

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

22/07/1822 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY MOHAMED OUALHA

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR SIMON ANDREW GLANVILLE-WALLIS

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR STEPHEN MICHAEL POWELL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MOHAMED OUALHA / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR MOHAMED OUALHA / 02/10/2017

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM THE MILL, LLOYDS WHARF 2 MILL STREET LONDON SE1 2BD

View Document

12/11/1512 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O CARE OF: SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED OUALHA / 05/11/2014

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAMED OUALHA / 05/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information