Advanced company searchLink opens in new window

ACTION INSURANCE SERVICES LIMITED

Company number 06451319

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)
21 Dec 2015 CH01 Director's details changed for Miss Joanne Ginty on 1 December 2015
21 Dec 2015 CH03 Secretary's details changed for Miss Joanne Ginty on 1 December 2015
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
06 Aug 2013 CH03 Secretary's details changed for Miss Joanne Ginty on 6 August 2013
06 Aug 2013 CH01 Director's details changed for Miss Joanne Ginty on 6 August 2013
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
15 Dec 2010 CH03 Secretary's details changed for Joanne Ginty on 10 November 2010
15 Dec 2010 CH01 Director's details changed for Joanne Ginty on 10 November 2010
28 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
28 Jan 2010 AD02 Register inspection address has been changed
28 Jan 2010 AD01 Registered office address changed from C/O Action Insurance Services Ltd Unit 4 Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2PT United Kingdom on 28 January 2010
28 Jan 2010 AD01 Registered office address changed from Dilworth Barn Whalley Road Hurst Green Clitheroe Lancashire BB7 9QJ England on 28 January 2010
13 Jan 2010 CH01 Director's details changed for Joanne Ginty on 13 January 2010
13 Jan 2010 CH03 Secretary's details changed for Joanne Ginty on 13 January 2010
22 Oct 2009 AD01 Registered office address changed from Mentor House, Ainsworth Street Blackburn Lancashire BB1 6AY on 22 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
16 Sep 2009 225 Accounting reference date extended from 31/12/2008 to 30/04/2009