- Company Overview for ACTON BETA LIMITED (02571302)
- Filing history for ACTON BETA LIMITED (02571302)
- People for ACTON BETA LIMITED (02571302)
- More for ACTON BETA LIMITED (02571302)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
14 Dec 2023 | CH01 | Director's details changed for Mr Christopher John Bartle on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr Daniel Thomas Hartland on 14 December 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mr Michael Sean O'connell as a person with significant control on 28 November 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mr Christopher John Bartle as a person with significant control on 28 November 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mr Daniel Thomas Hartland as a person with significant control on 28 November 2023 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Oct 2023 | PSC01 | Notification of Harrison Martin-Lawes as a person with significant control on 22 October 2023 | |
20 Oct 2023 | PSC01 | Notification of Deborah Ann Gwynne as a person with significant control on 20 October 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to 23 Blakebrook Kidderminster DY11 6AP on 15 June 2023 | |
11 Jun 2023 | PSC01 | Notification of Daniel Thomas Hartland as a person with significant control on 11 June 2023 | |
11 Jun 2023 | PSC01 | Notification of Christopher John Bartle as a person with significant control on 11 June 2023 | |
11 Jun 2023 | PSC01 | Notification of Michael Sean O'connell as a person with significant control on 11 June 2023 | |
11 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 June 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
15 Dec 2022 | AP01 | Appointment of Mr Michael Sean O'connell as a director on 14 December 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 1st Floor Baldwins Copthall House, 1 New Road Stourbridge DY8 1PH England to 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH on 25 March 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
12 Aug 2021 | TM01 | Termination of appointment of Simon Nicholas Fleming as a director on 6 August 2021 | |
10 May 2021 | PSC08 | Notification of a person with significant control statement | |
04 May 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
14 Dec 2020 | PSC07 | Cessation of Helen Catherine Park as a person with significant control on 30 October 2020 |