ACTION TECHNICAL SOFTWARE LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 DIRECTOR APPOINTED MR DAVID SHARPE

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY SIMON BOYLE

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BOYLE

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KITCHEN

View Document

11/07/1411 July 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED ACTION TECHNICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 24/03/14

View Document

24/03/1424 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER ADAMS

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR GRAHAM KITCHEN

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR ADAMS

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR SIMON BOYLE

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE HUNT

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MR SIMON BOYLE

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HUNT

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR ADAMS

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ADAMS / 15/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ADAMS / 15/03/2013

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ADAMS / 15/03/2013

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 SECRETARY APPOINTED MR TREVOR ADAMS

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ADAMS / 02/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WARR HUNT / 02/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ADAMS / 02/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HUNT / 02/10/2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY GWENDA OSBOURNE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY GWENDA OSBOURNE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GWENDA OSBOURNE

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

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

View Document

06/10/066 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 S366A DISP HOLDING AGM 15/02/02

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/12/9916 December 1999 ADOPTARTICLES09/12/99

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 ALTER MEM AND ARTS 12/04/99

View Document

27/04/9927 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN9 8BW

View Document

24/04/9924 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 EXEMPTION FROM APPOINTING AUDITORS 15/07/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: G OFFICE CHANGED 10/04/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/04/955 April 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