Advanced company searchLink opens in new window

ACT RESPONSE LTD

Company number 03645169

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)
26 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,002
14 Nov 2015 CH01 Director's details changed for Mr Mark Sullivan on 1 December 2014
14 Nov 2015 MR04 Satisfaction of charge 2 in full
13 Nov 2015 AD01 Registered office address changed from Vaughan House Eggleston Court Riverside Park Ind Estate Middlesbrough TS2 1RU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 13 November 2015
11 Nov 2015 CERTNM Company name changed locked up monitored security LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,002
20 May 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,002
12 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,002
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Oct 2012 CH01 Director's details changed for Ian Stephen Dimond on 19 October 2012
12 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for Ian Stephen Dimond on 30 September 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 SH08 Change of share class name or designation
29 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increase cap 27/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Oct 2011 TM02 Termination of appointment of Tanya Kelly as a secretary
06 Oct 2011 AP01 Appointment of Ian Stephen Dimond as a director
05 Oct 2011 TM02 Termination of appointment of Tanya Kelly as a secretary
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,002
14 Apr 2011 TM01 Termination of appointment of Ian Walker as a director