ACTUS INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 06641015 |
Category | Private Limited Company |
Incorporated | 08 Jul 2008 |
Age | 16 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
ACTUS INDUSTRIES LIMITED is an active private limited company with number 06641015. It was incorporated 16 years, 2 days ago, on 08 July 2008. The company address is C/O Wilson Partners Limited Tor C/O Wilson Partners Limited Tor, Maidenhead, SL6 8BN, Berkshire, England.
Company Fillings
Change person director company with change date
Date: 09 Jul 2024
Action Date: 05 Jul 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-07-05
Officer name: Andrew Francis Martin
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-05
Old address: 5a Frascati Way Maidenhead Berkshire SL6 4UY England
New address: C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN
Documents
Accounts amended with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 Aug 2021
Category: Accounts
Type: AAMD
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 07 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-06
Old address: Unit K5 Field Way Metropolitan Park Greenford Middlesex UB6 8UN England
New address: 5a Frascati Way Maidenhead Berkshire SL6 4UY
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-20
Old address: 5a Frascati Way Maidenhead Berkshire SL6 4UY
New address: Unit K5 Field Way Metropolitan Park Greenford Middlesex UB6 8UN
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-07
Officer name: Andrew Francis Martin
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 30 Aug 2013
Action Date: 29 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-29
Capital : 285,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 25 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-08-31
Documents
Legacy
Date: 24 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wilson Partners Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-06
Old address: Suite 4 18 Queensgate House Cookham Road Maidenhead Berkshire SL6 8AJ
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 30/04/2009
Documents
Legacy
Date: 21 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 08/07/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Resolution
Date: 21 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed wilson partners LIMITED
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew martin / 08/07/2008
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary allan wilson
Documents
Some Companies
85A CLOGHANRAMER ROAD,NEWRY,BT34 1QG
Number: | NI645736 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIAN CARE AND DOMESTIC SUPPORT SERVICES LIMITED
1 DARTHILL ROAD,MARCH,PE15 8HP
Number: | 09021952 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DOVE LANE,CHELMSFORD,CM2 8AX
Number: | 11576820 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE, 54,LONDON,SW4 9BX
Number: | 10865734 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 LANCHESTER AVENUE,GATESHEAD,NE9 7AN
Number: | 10864688 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PEWLEY BANK,GUILDFORD,GU1 3PU
Number: | 03305043 |
Status: | ACTIVE |
Category: | Private Limited Company |