Advanced company searchLink opens in new window

ACTION-SEALTITE LIMITED

Company number 01610309

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)
11 Dec 2017 AD01 Registered office address changed from 7/8 Eghams Court, Boston Drive, Bourne End, Bucks SL8 5YS to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 11 December 2017
28 Nov 2017 AUD Auditor's resignation
02 Jul 2017 AP01 Appointment of Mr Carl Coutts Trotter as a director on 30 June 2017
29 Jun 2017 TM01 Termination of appointment of Steven Richard Weeks as a director on 29 June 2017
16 May 2017 AA Accounts for a small company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
12 Oct 2016 TM01 Termination of appointment of Graham Ernest Nel as a director on 28 September 2016
09 Aug 2016 TM01 Termination of appointment of Joe Brennan as a director on 22 July 2016
09 Aug 2016 AP01 Appointment of Mr Graham Joseph Morrell as a director on 22 July 2016
22 Apr 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
20 Jan 2016 AP01 Appointment of Mr Steven Richard Weeks as a director on 7 January 2016
20 Jan 2016 TM01 Termination of appointment of Harry Robinson as a director on 7 January 2016
29 Sep 2015 AP03 Appointment of Mr Paul Robinson as a secretary on 11 September 2015
28 Sep 2015 TM02 Termination of appointment of Keith Davies as a secretary on 11 September 2015
21 Aug 2015 TM01 Termination of appointment of Keith Davies as a director on 23 July 2015
20 Apr 2015 AA Accounts for a small company made up to 31 December 2014
17 Apr 2015 MR01 Registration of charge 016103090009, created on 2 April 2015
18 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
08 Apr 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2013
17 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 14TH March 2014
17 Dec 2013 CH01 Director's details changed for Mr Keith Davies on 17 December 2013
17 Dec 2013 CH01 Director's details changed for Mr Joe Brennan on 17 December 2013
07 Nov 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013