ACTION CONTRACTING SERVICES (FIREPROTECTION) LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN WIGLEY

View Document

21/07/2021 July 2020 CESSATION OF GEORGE HALL AS A PSC

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM FIRST FLOOR 95 HIGH STREET GORSEINON, SWANSEA WEST GLAMORGAN SA4 2BL

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN BRIAN WIGLEY / 26/06/2020

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE HALL

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR ALUN BRIAN WIGLEY

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

14/06/1914 June 2019 PREVEXT FROM 30/11/2018 TO 30/04/2019

View Document

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

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HALL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/08/1510 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/08/1414 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY VINCENT RANCE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/06/1319 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HALL / 01/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / VINCENT RANCE / 01/08/2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 £ NC 1000/2000 10/12/0

View Document

13/12/0213 December 2002 NC INC ALREADY ADJUSTED 10/12/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

06/06/956 June 1995 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