ACTEOL SUPPORT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Declaration of solvency |
14/10/2414 October 2024 | Appointment of a voluntary liquidator |
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 |
14/10/2414 October 2024 | Resolutions |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
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 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
02/03/222 March 2022 | Previous accounting period shortened from 2021-10-31 to 2021-06-30 |
02/03/222 March 2022 | Total exemption full accounts made up to 2020-10-31 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
08/11/218 November 2021 | Confirmation statement made on 2021-10-30 with updates |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED OUALHA / 04/08/2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MOHAMED OUALHA / 04/08/2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
27/09/1927 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
22/07/1822 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | APPOINTMENT TERMINATED, SECRETARY MOHAMED OUALHA |
02/01/182 January 2018 | SECRETARY APPOINTED MR SIMON ANDREW GLANVILLE-WALLIS |
02/01/182 January 2018 | DIRECTOR APPOINTED MR STEPHEN MICHAEL POWELL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMED OUALHA / 02/10/2017 |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MOHAMED OUALHA / 02/10/2017 |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM THE MILL, LLOYDS WHARF 2 MILL STREET LONDON SE1 2BD |
12/11/1512 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
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 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED OUALHA / 05/11/2014 |
05/11/145 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMED OUALHA / 05/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1330 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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