Advanced company searchLink opens in new window

ACT TELECONFERENCING SOLUTIONS LIMITED

Company number 03157240

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)
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
15 Oct 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
06 Dec 2017 AP01 Appointment of Mrs Alice Riviezzo as a director on 30 November 2017
05 Dec 2017 AP03 Appointment of Mrs Alice Riviezzo as a secretary on 30 November 2017
05 Dec 2017 TM02 Termination of appointment of Dominic Raymod Fairtlough as a secretary on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Dominic Raymond Fairtlough as a director on 30 November 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 30,609
11 Apr 2016 AP01 Appointment of Mr Kevin Mcadams as a director on 29 February 2016
08 Apr 2016 TM01 Termination of appointment of Theodore Paul Schafft as a director on 29 February 2016
08 Apr 2016 AP03 Appointment of Mr Dominic Raymod Fairtlough as a secretary on 26 February 2016
08 Apr 2016 TM02 Termination of appointment of Leslie Scott Askins as a secretary on 26 February 2016
08 Apr 2016 TM01 Termination of appointment of David Earl Trine as a director on 29 February 2016
14 Jan 2016 AD01 Registered office address changed from , Hygeia 66 College Road, Harrow, Middlesex, HA1 1BE to Genesis House 17 Godliman Street London EC4V 5BD on 14 January 2016
30 Oct 2015 CH03 Secretary's details changed for Ms Scott Askins Leonard on 16 October 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30,609
11 Nov 2014 AUD Auditor's resignation
21 Oct 2014 MISC Section 519
07 Oct 2014 AA Full accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,609
21 Mar 2014 CH01 Director's details changed for Mr Eavid Earl Trine on 10 February 2014