ACTION LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

04/09/244 September 2024 Registered office address changed from Technology Building Insight Campus, Terry Street Sheffield S9 2BU to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-09-04

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART FENTON

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEIGHTON / 30/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 16/10/2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED STUART ANDREW FENTON

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: ALPERTON HOUSE, BRIDGEWATER ROAD, WEMBLEY, MIDDLESEX HA0 1EH

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/01/029 January 2002 REREG PLC-PRI 27/12/01

View Document

09/01/029 January 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED ACTION COMPUTER SUPPLIES HOLDING S PLC CERTIFICATE ISSUED ON 20/04/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0127 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 28/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

23/07/9923 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/991 April 1999 RETURN MADE UP TO 28/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/99

View Document

18/01/9918 January 1999 FULL GROUP ACCOUNTS MADE UP TO 28/08/98

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 28/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 FULL GROUP ACCOUNTS MADE UP TO 29/08/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/98

View Document

04/02/984 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/98

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 INTERIM ACCOUNTS MADE UP TO 28/02/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 28/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/972 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/97

View Document

02/02/972 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/01/97

View Document

23/01/9723 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/08/96

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: GLENFIELD PARK,, BLAKEWATER ROAD,, BLACKBURN,, LANCASHIRE. BB1 5QH.

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 REDUCE SHARE PREMIUM ACCOUNT

View Document

17/10/9617 October 1996 REDUCTION OF SHARE PREMIUM

View Document

03/09/963 September 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

03/09/963 September 1996 AUDITOR'S RESIGNATION

View Document

27/08/9627 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/96

View Document

27/08/9627 August 1996 REDUCE SHARE PREM ACCT 25/07/96

View Document

27/08/9627 August 1996 CONSOLIDATE SHARES 02/07/96

View Document

27/08/9627 August 1996 ADOPT MEM AND ARTS 25/07/96

View Document

27/08/9627 August 1996 NC INC ALREADY ADJUSTED 02/07/96

View Document

23/08/9623 August 1996 CONSO 25/07/96

View Document

23/08/9623 August 1996 � NC 450000/4500000 25/07/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 COMPANY NAME CHANGED STANDARD PLATFORMS HOLDINGS PLC CERTIFICATE ISSUED ON 25/07/96

View Document

08/07/968 July 1996 LISTING OF PARTICULARS

View Document

12/05/9612 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/962 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 28/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

11/07/9511 July 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/959 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/95

View Document

09/03/959 March 1995 NC INC ALREADY ADJUSTED 24/02/95

View Document

09/03/959 March 1995 � NC 250000/450000 24/02

View Document

09/03/959 March 1995 ALLOT EQUITY SECURITIES 24/02/95

View Document

27/02/9527 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

16/02/9516 February 1995 PROSPECTUS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 NC DEC ALREADY ADJUSTED 09/06/94

View Document

23/09/9423 September 1994 NC INC ALREADY ADJUSTED 09/06/94

View Document

23/09/9423 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/94

View Document

23/09/9423 September 1994 REDUCTION OF ISSUED CAPITAL 09/06/94

View Document

23/09/9423 September 1994 NC DEC ALREADY ADJUSTED 09/06/94

View Document

22/09/9422 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 PROSPECTUS

View Document

07/04/947 April 1994 DELIVERY EXT'D 3 MTH 30/09/93

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 28/02/93; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/92

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

06/10/926 October 1992 � NC 450000/600000 21/09/92

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 RETURN MADE UP TO 29/02/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/9113 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: GLENFIELD PARK,, NORTHROP AV,, BLACKBURN,, LANCASHIRE. BB1 5QF.

View Document

03/09/913 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 09/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/907 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/09/9020 September 1990 PROSPECTUS

View Document

08/08/908 August 1990 NC INC ALREADY ADJUSTED 03/08/90

View Document

08/08/908 August 1990 SHARE OPTION SCHEME. 03/08/90

View Document

31/07/9031 July 1990 SHARES AGREEMENT OTC

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

27/06/9027 June 1990 REREGISTRATION PRI-PLC 15/06/90

View Document

26/06/9026 June 1990 CONVERSION OF SHARES 15/06/90

View Document

25/06/9025 June 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/06/9025 June 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/06/9025 June 1990 AUDITORS' REPORT

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 AUDITORS' STATEMENT

View Document

25/06/9025 June 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/9025 June 1990 BALANCE SHEET

View Document

18/05/9018 May 1990 SUB-DIVISION OF SHARES. 17/04/90

View Document

18/05/9018 May 1990 NC INC ALREADY ADJUSTED 17/04/90

View Document

25/04/9025 April 1990 S-DIV 17/04/90

View Document

09/04/909 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/909 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information