Cottingham
East Riding Of Yorkshire
HU16 4DA
Secretary Name | Yorkshire Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
Secretary Name | Michelle Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chapel Street Crowland Peterborough PE6 0AR |
Secretary Name | Secretariat Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2009) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Website | actionamps.co.uk |
---|---|
Telephone | 01406 330397 |
Telephone region | Holbeach |
Registered Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Albert Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,692 |
Current Liabilities | £64,005 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
12 January 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
28 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
17 May 2022 | Amended total exemption full accounts made up to 31 August 2020 (8 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
27 September 2021 | Secretary's details changed for Yorkshire Accountancy Limited on 27 September 2021 (1 page) |
2 June 2021 | Registered office address changed from C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 2 June 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Albert Thomson on 31 August 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Albert Thomson on 31 August 2015 (2 pages) |
4 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 May 2015 | Secretary's details changed for Yorkshire Accountancy Limited on 26 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Yorkshire Accountancy Limited on 26 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Yorkshire Accountancy Limited Suite C, Annie Reed Court Annie Reed Road Beverley East Riding HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Yorkshire Accountancy Limited Suite C, Annie Reed Court Annie Reed Road Beverley East Riding HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 December 2013 | Amended accounts made up to 31 August 2010 (3 pages) |
4 December 2013 | Amended accounts made up to 31 August 2010 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Secretary's details changed for Yorkshire Accountancy Limited on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Albert Thomson on 1 January 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Yorkshire Accountancy Limited on 1 January 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Yorkshire Accountancy Limited on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Albert Thomson on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Albert Thomson on 1 January 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 December 2009 | Company name changed action amps [amputee casualty simulations LIMITED]\certificate issued on 29/12/09
|
29 December 2009 | Company name changed action amps [amputee casualty simulations LIMITED]\certificate issued on 29/12/09
|
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Change of name notice (2 pages) |
6 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Secretary appointed yorkshire accountancy LIMITED (1 page) |
11 May 2009 | Secretary appointed yorkshire accountancy LIMITED (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 31 chapel street crowland peterborough PE6 0AR (1 page) |
8 May 2009 | Appointment terminated secretary secretariat officers LIMITED (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 31 chapel street crowland peterborough PE6 0AR (1 page) |
8 May 2009 | Appointment terminated secretary secretariat officers LIMITED (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
3 August 2007 | Memorandum and Articles of Association (10 pages) |
3 August 2007 | Memorandum and Articles of Association (10 pages) |
1 August 2007 | Company name changed action amps acs LIMITED\certificate issued on 01/08/07 (2 pages) |
1 August 2007 | Company name changed action amps acs LIMITED\certificate issued on 01/08/07 (2 pages) |
31 July 2007 | Memorandum and Articles of Association (4 pages) |
31 July 2007 | Memorandum and Articles of Association (4 pages) |
27 July 2007 | Memorandum and Articles of Association (18 pages) |
27 July 2007 | Memorandum and Articles of Association (18 pages) |
23 July 2007 | Company name changed amputee casualty simulations lim ited\certificate issued on 23/07/07 (2 pages) |
23 July 2007 | Company name changed amputee casualty simulations lim ited\certificate issued on 23/07/07 (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 51 hay barn road deeping st nicholas nr spalding lincolnshire PE11 3EJ (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 51 hay barn road deeping st nicholas nr spalding lincolnshire PE11 3EJ (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
9 August 2005 | Incorporation (19 pages) |
9 August 2005 | Incorporation (19 pages) |