Advanced company searchLink opens in new window

ACTUS INDUSTRIES LIMITED

Company number 06641015

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)
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 285,100
20 Jul 2015 CH01 Director's details changed for Andrew Francis Martin on 7 July 2015
05 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 285,100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 285,100
29 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
25 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 31 August 2012
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Oct 2010 TM02 Termination of appointment of Wilson Partners Limited as a secretary
06 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
23 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
06 Nov 2009 AD01 Registered office address changed from Suite 4 18 Queensgate House Cookham Road Maidenhead Berkshire SL6 8AJ on 6 November 2009
04 Aug 2009 363a Return made up to 08/07/09; full list of members
17 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 30/04/2009
21 Jul 2008 88(2) Ad 08/07/08\gbp si 100@1=100\gbp ic 100/200\
21 Jul 2008 MEM/ARTS Memorandum and Articles of Association
21 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 Jul 2008 288a Secretary appointed wilson partners LIMITED