- Company Overview for ACTARIS SITE SERVICES LIMITED (10990108)
- Filing history for ACTARIS SITE SERVICES LIMITED (10990108)
- People for ACTARIS SITE SERVICES LIMITED (10990108)
- Charges for ACTARIS SITE SERVICES LIMITED (10990108)
- More for ACTARIS SITE SERVICES LIMITED (10990108)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
20 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
27 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
08 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
05 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Feb 2020 | PSC07 | Cessation of Sarah Jane Cook as a person with significant control on 12 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Mr Anthony Lock as a person with significant control on 12 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Anthony Michael Cook as a director on 14 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Mark Lee Trew as a director on 14 February 2020 | |
23 Jan 2020 | MR04 | Satisfaction of charge 109901080001 in full | |
26 Nov 2019 | MR01 | Registration of charge 109901080002, created on 22 November 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Mark Trew on 1 September 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Anthony Lock on 1 September 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Anthony Michael Cook on 1 September 2019 | |
01 Oct 2019 | PSC04 | Change of details for Mr Anthony Lock as a person with significant control on 1 September 2019 | |
04 May 2019 | AD01 | Registered office address changed from 159 High Street Barnet EN5 5SU England to 159 High Street Barnet EN5 5SU on 4 May 2019 | |
04 May 2019 | AD01 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ United Kingdom to 159 High Street Barnet EN5 5SU on 4 May 2019 | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates |