Advanced company searchLink opens in new window

SCHEMEACTION LIMITED

Company number 02519810

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)
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
11 Jul 2017 PSC07 Cessation of Michael Adrian Leach as a person with significant control on 17 January 2017
12 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
11 Jul 2016 AP01 Appointment of Mrs Frances Juliet Balfour as a director on 1 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 40,000
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 40,000
24 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
22 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Robert Fred Hedley Leach on 9 July 2010
20 Jul 2010 CH01 Director's details changed for Paul Andrew Leach on 9 July 2010
20 Jul 2010 AD01 Registered office address changed from C/O Clough Tomblin and Co National Westminster Bank Chambers the Grove Ilkley West Yorkshire Lsl9 9Ls on 20 July 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jul 2009 363a Return made up to 09/07/09; full list of members
22 Jul 2008 363a Return made up to 09/07/08; full list of members
12 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007