ACTDEC LIMITED

1 St Nicholas Close, Dinas Powys, CF64 4TX, Vale Of Glamorgan, Wales
StatusACTIVE
Company No.06713832
Category
Incorporated02 Oct 2008
Age15 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

ACTDEC LIMITED is an active with number 06713832. It was incorporated 15 years, 7 months, 20 days ago, on 02 October 2008. The company address is 1 St Nicholas Close, Dinas Powys, CF64 4TX, Vale Of Glamorgan, Wales.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Sykes

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Ian Marvin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hope Bowdler

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2019

Category: Address

Type: AD02

Old address: 11 Manor Drive New Haw Addlestone Surrey KT15 3RJ England

New address: 1 st. Nicholas Close Dinas Powys Vale of Glamorgan CF64 4TX

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Oct 2019

Category: Address

Type: AD04

New address: 1 st Nicholas Close Dinas Powys Vale of Glamorgan CF64 4TX

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-20

Officer name: Airi Kyllikki Winn-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Old address: 1 1 st Nicholas Close Dinas Powys Vale of Glamorgan CF64 4TX Wales

Change date: 2019-10-01

New address: 1 st Nicholas Close Dinas Powys Vale of Glamorgan CF64 4TX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

New address: 1 1 st Nicholas Close Dinas Powys Vale of Glamorgan CF64 4TX

Old address: 11 Manor Drive New Haw Addlestone Surrey KT15 3RJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-01

Officer name: Mr Andrew Hope Bowdler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-01

Officer name: Mrs Airi Kyllikki Winn-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Simon Niilo Gordon Winn-Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Airi Kyllikki Winn-Smith

Termination date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Anthony Leslie Forrester

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Oct 2015

Category: Address

Type: AD02

New address: 11 Manor Drive New Haw Addlestone Surrey KT15 3RJ

Old address: 75 Banner Cross Road Sheffield S11 9HQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Old address: 75 Banner Cross Road Sheffield South Yorkshire S11 9HQ

New address: 11 Manor Drive New Haw Addlestone Surrey KT15 3RJ

Change date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Sykes

Appointment date: 2014-08-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Marvin

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Airi Kyllikki Winn-Smith

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Winn-Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Leslie Forrester

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bradridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Move registers to sail company

Date: 08 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with new address

Date: 08 Oct 2009

Category: Address

Type: AD02

New address: 75 Banner Cross Road Sheffield S11 9HQ

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Niilo Gordon Winn-Smith

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Murray Scott

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: William Scott Bradridge

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-08

Officer name: Simon Niilo Gordon Winn-Smith

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed james robert murray scott

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony ball

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 02 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

81 AMARCO CIRCUIT LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09827565
Status:ACTIVE
Category:Private Limited Company

BESPOKE RENOVATION SOLUTIONS LIMITED

MANOR HOUSE,CHORLEY,PR7 1HP

Number:10304039
Status:ACTIVE
Category:Private Limited Company

FC & ASSOCIATES UK LIMITED

FIRST FLOOR WINNINGTON HOUSE,LONDON,N12 0DR

Number:09600035
Status:ACTIVE
Category:Private Limited Company

HARWICH BREWERY LTD

HARWICH BREWERY LTD,HARWICH,CO12 3NA

Number:10172098
Status:ACTIVE
Category:Private Limited Company

IBKFO GLOBAL REAL ESTATE BROKERS LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11968953
Status:ACTIVE
Category:Private Limited Company

OUTSPOT COMMERCIAL CLEANING SERVICES LTD

C/O BRAND LOGIC EUROPE LTD 98,WOKING,GU21 5HX

Number:11445345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source