ACTION CIRCUITS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

08/03/238 March 2023 Change of details for Mr David Arthur Jeremy Lane as a person with significant control on 2023-02-18

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

26/07/1826 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HARVEY / 19/05/2017

View Document

16/06/1716 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RICHARD HARVEY / 19/05/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD HARVEY / 19/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/04/149 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

23/04/1323 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JEREMY LANE / 08/04/2011

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARVEY / 22/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HARVEY / 22/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JEREMY LANE / 22/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTINE LANE

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MARTIN HARVEY

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 S252 DISP LAYING ACC 02/07/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 S366A DISP HOLDING AGM 02/07/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 07/10/05

View Document

24/01/0624 January 2006 £ NC 100/100000 07/10

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: UNIT 2 TITAN COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EF

View Document

13/04/0413 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: UNIT 7, TAVISTOCK PLACE TAVISTOCK STREET DUNSTABLE BEDFORDSHIRE LU6 1NE

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

31/03/9331 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/932 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 15 ST PETERS ROAD DUNSTABLE BEDS LU5 4HY

View Document

03/05/913 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

View Document

04/02/874 February 1987 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