URGENTACTION LIMITED

01866849
MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW

Documents

Documents
Date Category Description Pages
03 Jan 2025 accounts Annual Accounts 19 Buy now
19 Dec 2024 mortgage Registration of a charge 66 Buy now
02 Dec 2024 mortgage Registration of a charge 67 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 officers Appointment of director (Ms Cindy Ann Cade) 2 Buy now
04 Jan 2024 accounts Annual Accounts 19 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 19 Buy now
15 Sep 2022 officers Appointment of director (Mrs Wendy Gillie Ellis) 2 Buy now
15 Sep 2022 officers Termination of appointment of director (Mathew Gareth Vaughan) 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 19 Buy now
06 Aug 2021 officers Appointment of director (Mr Mathew Gareth Vaughan) 2 Buy now
08 Jul 2021 address Move Registers To Sail Company With New Address 1 Buy now
08 Jul 2021 address Change Sail Address Company With New Address 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2021 mortgage Registration of a charge 65 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2021 accounts Annual Accounts 17 Buy now
06 Aug 2020 mortgage Registration of a charge 81 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 18 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 16 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2018 officers Termination of appointment of director (David Pendlebury) 1 Buy now
11 Jan 2018 officers Appointment of secretary (Mrs Joanne Iddon) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Peter David Kendall) 1 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Peter David Kendall) 1 Buy now
04 Oct 2017 accounts Annual Accounts 15 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 7 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 mortgage Registration of a charge 85 Buy now
07 Jan 2016 accounts Annual Accounts 12 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 mortgage Registration of a charge 82 Buy now
09 Jan 2015 accounts Annual Accounts 12 Buy now
07 Jul 2014 mortgage Registration of a charge 86 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 12 Buy now
01 Nov 2013 mortgage Registration of a charge 85 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Registration of a charge 81 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 accounts Annual Accounts 12 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 12 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
11 Jul 2011 officers Change of particulars for director (Mr David Pendlebury) 2 Buy now
08 Apr 2011 resolution Resolution 3 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
08 Mar 2011 accounts Annual Accounts 13 Buy now
08 Jul 2010 annual-return Annual Return 6 Buy now
08 Jul 2010 officers Change of particulars for director (David Pendlebury) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Mr Michael John Gaskell) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Mr Peter David Kendall) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Mr Martin Paul Edmunds) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Mrs Joanne Iddon) 2 Buy now
08 Jul 2010 officers Change of particulars for secretary (Mr Peter David Kendall) 1 Buy now
11 Dec 2009 accounts Annual Accounts 12 Buy now
22 Jul 2009 annual-return Return made up to 30/06/09; full list of members 5 Buy now
11 Feb 2009 officers Appointment terminated director clare crowther 1 Buy now
03 Feb 2009 accounts Annual Accounts 11 Buy now
10 Dec 2008 resolution Resolution 1 Buy now
10 Jul 2008 annual-return Return made up to 30/06/08; full list of members 5 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW 1 Buy now
29 Nov 2007 officers New director appointed 3 Buy now
21 Sep 2007 accounts Annual Accounts 10 Buy now
21 Aug 2007 officers New secretary appointed 2 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
15 Jul 2007 annual-return Return made up to 30/06/07; no change of members 9 Buy now
23 Nov 2006 resolution Resolution 2 Buy now
20 Nov 2006 capital Declaration of assistance for shares acquisition 24 Buy now
16 Nov 2006 capital Declaration of assistance for shares acquisition 24 Buy now
16 Nov 2006 capital Declaration of assistance for shares acquisition 24 Buy now
02 Oct 2006 accounts Annual Accounts 11 Buy now
13 Jul 2006 annual-return Return made up to 30/06/06; full list of members 9 Buy now
04 Feb 2006 accounts Annual Accounts 11 Buy now
15 Jul 2005 annual-return Return made up to 30/06/05; full list of members 9 Buy now
16 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2005 accounts Annual Accounts 11 Buy now
16 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
16 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
06 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2004 annual-return Return made up to 30/06/04; full list of members 9 Buy now
14 May 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Apr 2004 resolution Resolution 8 Buy now