- Company Overview for ACT RESPONSE LTD (03645169)
- Filing history for ACT RESPONSE LTD (03645169)
- People for ACT RESPONSE LTD (03645169)
- Charges for ACT RESPONSE LTD (03645169)
- More for ACT RESPONSE LTD (03645169)
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) |
---|---|---|---|
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
14 Nov 2015 | CH01 | Director's details changed for Mr Mark Sullivan on 1 December 2014 | |
14 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Nov 2015 | AD01 | Registered office address changed from Vaughan House Eggleston Court Riverside Park Ind Estate Middlesbrough TS2 1RU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 13 November 2015 | |
11 Nov 2015 | CERTNM |
Company name changed locked up monitored security LIMITED\certificate issued on 11/11/15
|
|
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
12 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Oct 2012 | CH01 | Director's details changed for Ian Stephen Dimond on 19 October 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
12 Oct 2012 | CH01 | Director's details changed for Ian Stephen Dimond on 30 September 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | SH08 | Change of share class name or designation | |
29 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
06 Oct 2011 | TM02 | Termination of appointment of Tanya Kelly as a secretary | |
06 Oct 2011 | AP01 | Appointment of Ian Stephen Dimond as a director | |
05 Oct 2011 | TM02 | Termination of appointment of Tanya Kelly as a secretary | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|