ACTION ELECTRONIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LEWIS

View Document

27/02/1927 February 2019 NOTIFICATION OF PSC STATEMENT ON 26/02/2019

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

12/02/1912 February 2019 CESSATION OF ASHLEY NORMAN LEWIS AS A PSC

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JASON STANLEY LEWIS

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 2 PORTAL WAY ACTON LONDON W3 6RT

View Document

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LEWIS / 30/01/2016

View Document

10/12/1510 December 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY LEWIS

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM UNIT 2 THE QUAD 49 ATLANTA STREET FULHAM LONDON SW6 6TU

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JASON STANLEY LEWIS / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LEWIS / 06/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 524 FULHAM RD LONDON SW6 5NR ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JASON STANLEY LEWIS / 20/11/2012

View Document

20/11/1220 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR JASON LEWIS

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LEWIS / 14/11/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JASON LEWIS

View Document

04/04/124 April 2012 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LEWIS / 04/04/2012

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM TRIDENT HOUSE KINGSTON ROAD LEATHERHEAD SURREY KT22 7LT ENGLAND

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON STANLEY LEWIS / 04/09/2010

View Document

10/01/1110 January 2011 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON STANLEY LEWIS / 04/09/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM MULBERRY HOUSE 583 FULHAM ROAD LONDON SW6 5UA

View Document

15/12/0915 December 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY LEWIS / 15/06/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0321 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/12/0216 December 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0124 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 REGISTERED OFFICE CHANGED ON 29/10/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/9124 May 1991 NEW SECRETARY APPOINTED

View Document

24/05/9124 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/11/883 November 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/8725 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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