Advanced company searchLink opens in new window

A.C.T. FINANCIAL SERVICES LTD

Company number 04664780

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
07 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 May 2023 AP01 Appointment of Miss Katie Jo Shanahan as a director on 18 April 2023
01 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
16 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
28 Jan 2020 MR04 Satisfaction of charge 046647800001 in full
21 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
15 Mar 2018 MR01 Registration of charge 046647800001, created on 14 March 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Mar 2017 AD01 Registered office address changed from 57 Mallards Reach Marshfield Cardiff CF3 2NN to 20 Cwm Lane Rogerstone Newport NP10 9AF on 27 March 2017
19 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 May 2015 TM02 Termination of appointment of Julie Karen Shanahan as a secretary on 20 May 2015
20 May 2015 TM01 Termination of appointment of Julie Karen Shanahan as a director on 20 May 2015
17 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100