ACT RESPONSE LTD

03645169
VAUGHAN HOUSE EGGLESTON COURT MIDDLESBROUGH ENGLAND TS2 1RU

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 11 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2022 accounts Annual Accounts 11 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2022 mortgage Registration of a charge 84 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 accounts Annual Accounts 10 Buy now
22 Jun 2020 accounts Annual Accounts 11 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 11 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 mortgage Registration of a charge 40 Buy now
18 Dec 2018 officers Change of particulars for director (Mr Brian Boston) 2 Buy now
18 Sep 2018 accounts Annual Accounts 11 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 accounts Annual Accounts 11 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2017 officers Appointment of director (Mr Brian Boston) 2 Buy now
16 May 2017 officers Termination of appointment of director (Ian Stephen Dimond) 1 Buy now
09 Aug 2016 accounts Annual Accounts 3 Buy now
26 May 2016 annual-return Annual Return 5 Buy now
14 Nov 2015 officers Change of particulars for director (Mr Mark Sullivan) 2 Buy now
14 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
20 May 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 accounts Annual Accounts 4 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
24 Jul 2013 accounts Annual Accounts 4 Buy now
19 Oct 2012 officers Change of particulars for director (Ian Stephen Dimond) 2 Buy now
12 Oct 2012 annual-return Annual Return 5 Buy now
12 Oct 2012 officers Change of particulars for director (Ian Stephen Dimond) 2 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
29 Mar 2012 capital Notice of name or other designation of class of shares 2 Buy now
29 Mar 2012 resolution Resolution 48 Buy now
22 Feb 2012 mortgage Particulars of a mortgage or charge 11 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Tanya Kelly) 1 Buy now
06 Oct 2011 officers Appointment of director (Ian Stephen Dimond) 3 Buy now
05 Oct 2011 officers Termination of appointment of secretary (Tanya Kelly) 1 Buy now
09 Sep 2011 accounts Annual Accounts 6 Buy now
12 Aug 2011 capital Return of Allotment of shares 4 Buy now
14 Apr 2011 officers Termination of appointment of director (Ian Walker) 1 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Nov 2009 annual-return Annual Return 3 Buy now
28 Oct 2009 officers Termination of appointment of secretary (Franco Pileci) 1 Buy now
28 Oct 2009 officers Appointment of secretary (Mrs Tanya Kelly) 1 Buy now
23 Sep 2009 accounts Annual Accounts 6 Buy now
21 Mar 2009 accounts Annual Accounts 6 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 38 portrack grange road stockton-on-tees cleveland TS18 2PH 1 Buy now
20 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
07 Jan 2008 accounts Annual Accounts 6 Buy now
02 Nov 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
30 May 2007 officers Director resigned 1 Buy now
29 May 2007 officers New director appointed 2 Buy now
23 May 2007 officers Director resigned 1 Buy now
15 May 2007 officers Director resigned 1 Buy now
09 May 2007 officers Secretary resigned;director resigned 1 Buy now
08 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers New secretary appointed 1 Buy now
07 Mar 2007 officers New director appointed 1 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
03 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
06 Feb 2006 accounts Annual Accounts 7 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE 1 Buy now
10 Oct 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
10 Oct 2005 address Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD 1 Buy now
06 May 2005 officers Director resigned 1 Buy now
25 Jan 2005 accounts Annual Accounts 7 Buy now
20 Oct 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
17 Jun 2004 officers Director's particulars changed 1 Buy now
17 Jun 2004 officers Director's particulars changed 1 Buy now
15 Jan 2004 accounts Annual Accounts 6 Buy now
25 Nov 2003 officers New secretary appointed 2 Buy now
25 Nov 2003 officers Secretary resigned 1 Buy now
14 Oct 2003 annual-return Return made up to 06/10/03; full list of members 7 Buy now
04 Nov 2002 annual-return Return made up to 06/10/02; full list of members 7 Buy now
23 Oct 2002 accounts Annual Accounts 7 Buy now
11 Oct 2001 annual-return Return made up to 06/10/01; full list of members 6 Buy now
21 Jun 2001 accounts Annual Accounts 7 Buy now
15 Jun 2001 mortgage Particulars of mortgage/charge 4 Buy now
19 Mar 2001 accounts Accounting reference date extended from 30/09/00 to 31/03/01 1 Buy now
20 Oct 2000 annual-return Return made up to 06/10/00; full list of members 6 Buy now
20 Apr 2000 accounts Annual Accounts 6 Buy now
08 Dec 1999 officers New director appointed 2 Buy now
08 Dec 1999 annual-return Return made up to 06/10/99; full list of members 6 Buy now
06 Feb 1999 accounts Accounting reference date shortened from 31/10/99 to 30/09/99 1 Buy now
06 Jan 1999 officers Director resigned 1 Buy now