- Company Overview for ACT TELECONFERENCING SOLUTIONS LIMITED (03157240)
- Filing history for ACT TELECONFERENCING SOLUTIONS LIMITED (03157240)
- People for ACT TELECONFERENCING SOLUTIONS LIMITED (03157240)
- Charges for ACT TELECONFERENCING SOLUTIONS LIMITED (03157240)
- More for ACT TELECONFERENCING SOLUTIONS LIMITED (03157240)
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
|
|
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
|
|
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
|
|
21 Mar 2014 | CH01 | Director's details changed for Mr Eavid Earl Trine on 10 February 2014 |