ACTION POINT COMMUNITY SUPPORT SERVICES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Termination of appointment of William Charles Moyle as a director on 2025-07-16

View Document

17/07/2517 July 2025 Termination of appointment of Michael George Leslie Plumb as a director on 2025-07-08

View Document

01/04/251 April 2025 Termination of appointment of Ayran Rowe as a director on 2025-03-27

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Appointment of Ms Susan Marie Clancy as a director on 2024-06-29

View Document

03/05/243 May 2024 Appointment of Mr Jack James Allinson as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr William Charles Moyle as a director on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Gwenda Christine Coulhoun as a director on 2023-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY GARY PEDLEY

View Document

21/02/2021 February 2020 SECRETARY APPOINTED MISS DIANE DALE

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

11/12/1911 December 2019 COMPANY NAME CHANGED KEIGHLEY & DISTRICT VOLUNTEER CENTRE CERTIFICATE ISSUED ON 11/12/19

View Document

11/12/1911 December 2019 NE01 FORM FILED

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CHANGE OF NAME 17/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 8-10 NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3SE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/01/1714 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 03/01/16 NO MEMBER LIST

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 03/01/15 NO MEMBER LIST

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 03/01/14 NO MEMBER LIST

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 03/01/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 31/01/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 31/01/11 NO MEMBER LIST

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES BROOKES

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINA THOMPSON / 15/02/2010

View Document

15/02/1015 February 2010 31/01/10 NO MEMBER LIST

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED KEIGHLEY VOLUNTEER BUREAU CERTIFICATE ISSUED ON 26/05/06

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/03/0416 March 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

02/02/012 February 2001 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