- Company Overview for BUSINESS ACTION LIMITED (03740010)
- Filing history for BUSINESS ACTION LIMITED (03740010)
- People for BUSINESS ACTION LIMITED (03740010)
- Charges for BUSINESS ACTION LIMITED (03740010)
- Insolvency for BUSINESS ACTION LIMITED (03740010)
- More for BUSINESS ACTION LIMITED (03740010)
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) |
---|---|---|---|
24 Nov 2020 | AP01 | Appointment of Mr Thomas Alan Hawson as a director on 10 October 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | SH08 | Change of share class name or designation | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
29 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
29 Mar 2019 | PSC07 | Cessation of Christopher George Jefferies as a person with significant control on 31 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
11 Apr 2018 | PSC04 | Change of details for Mr Alan Hawson as a person with significant control on 10 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Alan Ronald Hawson on 11 April 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
14 Mar 2016 | AD01 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 | |
30 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Christopher George Jefferies as a director on 10 December 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | MR01 | Registration of charge 037400100003, created on 17 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |