Advanced company searchLink opens in new window

ACTON ASSOCIATES LIMITED

Company number 07874846

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)
19 Dec 2023 AA Micro company accounts made up to 28 March 2023
02 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 28 March 2022
01 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 28 March 2021
03 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
03 Aug 2021 PSC07 Cessation of David William Arthur Eeles as a person with significant control on 23 July 2021
28 Jul 2021 TM01 Termination of appointment of David William Arthur Eeles as a director on 23 July 2021
16 Dec 2020 AA Micro company accounts made up to 28 March 2020
11 Aug 2020 AD01 Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom to Chattan Mowatt Road Grayshott Hindhead GU26 6EY on 11 August 2020
11 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
29 Dec 2019 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
05 Sep 2019 CS01 Confirmation statement made on 16 July 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
25 May 2018 PSC04 Change of details for Mrs Deborah Janet Mary Eeles as a person with significant control on 24 May 2018
25 May 2018 PSC04 Change of details for Mrs Leonora Rebecca Ann Clayton as a person with significant control on 24 May 2018
24 May 2018 CH01 Director's details changed for Mrs Deborah Janet Mary Eeles on 24 May 2018
24 May 2018 PSC04 Change of details for Mr Paul Stephen Eeles as a person with significant control on 24 May 2018
24 May 2018 PSC04 Change of details for Mr David William Arthur Eeles as a person with significant control on 24 May 2018
24 May 2018 PSC04 Change of details for Mrs Leonora Rebecca Ann Clayton as a person with significant control on 24 May 2018
24 May 2018 CH01 Director's details changed for Mr Paul Stephen Eeles on 24 May 2018
24 May 2018 AD01 Registered office address changed from 1 st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB to 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 24 May 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017