Advanced company searchLink opens in new window

MAPACTION SERVICES LIMITED

Company number 06611472

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)
16 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
10 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
17 Jun 2020 AP01 Appointment of Mr Nicholas Crispin Moody as a director on 7 December 2019
17 Jun 2020 TM01 Termination of appointment of Nigel Peter Press as a director on 7 December 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
18 Jun 2019 AP01 Appointment of Mr Steven James Harper as a director on 18 June 2019
26 Mar 2019 TM01 Termination of appointment of Carolyn Mary Twist as a director on 10 March 2019
26 Mar 2019 AD01 Registered office address changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to Unit 1-2 Douglas Court Seymour Business Park Station Road Chinnor Oxon OX39 4HA on 26 March 2019
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
20 Aug 2015 TM01 Termination of appointment of Andrew Sandys Douglas-Bate as a director on 20 June 2015
20 Aug 2015 TM02 Termination of appointment of Patrick Mervyn Doyne Vigors as a secretary on 20 June 2015