TIME TO ACT PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewStatement of capital following an allotment of shares on 2025-05-16

View Document

19/06/2519 June 2025 NewTermination of appointment of Andrew Douglas Hall as a director on 2025-05-28

View Document

19/06/2519 June 2025 NewAppointment of Mr Jeremy Waring Earnshaw as a director on 2025-05-28

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Termination of appointment of Lisa Randall as a director on 2024-08-19

View Document

17/06/2417 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-29

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

03/04/243 April 2024 Appointment of Mr Jason James Moody as a director on 2024-03-21

View Document

05/03/245 March 2024 Termination of appointment of Darren Robertson as a director on 2024-02-29

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

01/11/231 November 2023 Balance Sheet

View Document

01/11/231 November 2023 Auditor's report

View Document

01/11/231 November 2023 Auditor's statement

View Document

01/11/231 November 2023 Certificate of re-registration from Private to Public Limited Company

View Document

01/11/231 November 2023 Re-registration of Memorandum and Articles

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Re-registration from a private company to a public company

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Andrew Hoare as a director on 2023-06-18

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Statement of capital on 2023-03-23

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023

View Document

27/02/2327 February 2023 Particulars of variation of rights attached to shares

View Document

27/02/2327 February 2023 Change of share class name or designation

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

01/02/231 February 2023 Second filing of a statement of capital following an allotment of shares on 2020-06-30

View Document

13/12/2213 December 2022 Termination of appointment of Steven Daniel Pugh as a director on 2022-12-12

View Document

09/12/229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Registered office address changed from Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ England to Levelq Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-10

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

03/05/223 May 2022 Termination of appointment of Andrew Thomas Peter Hine as a secretary on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Steven Daniel Pugh as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Andrew Thomas Peter Hine as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Richard John Furniss as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Darren Robertson as a director on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mr Gary Wallace as a director on 2022-04-22

View Document

29/04/2229 April 2022 Appointment of Mr Gary Wallace as a secretary on 2022-04-22

View Document

01/04/221 April 2022 Registered office address changed from 160-162 Great North Road Hatfield AL9 5JW England to Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 2022-04-01

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

23/03/2123 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER HEMINWAY / 17/08/2020

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROGER HEMINWAY

View Document

04/03/214 March 2021 CESSATION OF HEPHAESTUS HOLDINGS LIMITED AS A PSC

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

18/08/2018 August 2020 Statement of capital following an allotment of shares on 2020-06-30

View Document

18/08/2018 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 105509.47

View Document

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

View Accounts

11/12/1911 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEPHAESTUS HOLDINGS LIMITED

View Document

12/10/1912 October 2019 COMPANY NAME CHANGED GREENSPUR RENEWABLES LIMITED CERTIFICATE ISSUED ON 12/10/19

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH-PETER KELLY

View Document

24/09/1924 September 2019 CESSATION OF ANDREW THOMAS PETER HINE AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON CAVEY

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MS LISA RANDALL

View Document

24/09/1924 September 2019 CESSATION OF HUGH-PETER GRANVILLE KELLY AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX FREEMAN

View Document

29/08/1929 August 2019 ADOPT ARTICLES 09/08/2019

View Document

29/08/1929 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 104750.00

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 64 PARK DRIVE WINCHMORE HILL LONDON N21 2LS

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ALEX FREEMAN

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ANDREW DOUGLAS HALL

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS ALISON BRIDGET CAVEY

View Document

06/10/186 October 2018 ADOPT ARTICLES 21/09/2018

View Document

01/10/181 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 190.82

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROGER HEMINWAY

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 162.16

View Document

28/02/1828 February 2018 25/08/17 STATEMENT OF CAPITAL GBP 146.31

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 ADOPT ARTICLES 14/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 31/12/15 STATEMENT OF CAPITAL GBP 132.85

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 10/09/14 STATEMENT OF CAPITAL GBP 117.64

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/08/152 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 ADOPT ARTICLES 30/06/2014

View Document

03/08/143 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/09/135 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/03/1317 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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