Advanced company searchLink opens in new window

ACTECH HOLDINGS LIMITED

Company number 03059569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2017 AP03 Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017
11 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,100
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,100
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,100
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
09 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 01/03/2011
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Sep 2010 AP01 Appointment of Mr Simon Mark Gibbins as a director
24 May 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
05 Feb 2010 TM01 Termination of appointment of Malcolm Cooper as a director
28 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
19 Jun 2009 288b Appointment terminated secretary ian greatorex
18 Jun 2009 287 Registered office changed on 18/06/2009 from 3 the business centre molly millars lane wokingham berkshire RG41 2EY
18 Jun 2009 288b Appointment terminated director stephen sydes
18 Jun 2009 288a Director and secretary appointed gary preston shillinglaw
18 Jun 2009 288a Director appointed malcolm howard cooper
01 Jun 2009 363a Return made up to 22/05/09; full list of members