Company NameAction Solutions Gift Cards Limited
DirectorBrian Anthony Dunne
Company StatusActive
Company Number05864406
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Previous NameAction Solutions Vouchers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Anthony Dunne
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB
Secretary NameKatrina Helen Dunne
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB

Contact

Websiteactionsolutions.co.uk

Location

Registered AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Brian Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth£173,333

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months from now)

Charges

10 June 2021Delivered on: 23 June 2021
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Outstanding

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
14 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
8 March 2022Company name changed action solutions vouchers LIMITED\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-04
(3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
23 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 June 2021Registration of charge 058644060001, created on 10 June 2021 (20 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2017Registered office address changed from Action Court Coleman Street Parkgate Rotherham South Yorkshire S62 6EL to The Grange Worksop Road Aston Sheffield S26 2EB on 14 January 2017 (1 page)
14 January 2017Registered office address changed from Action Court Coleman Street Parkgate Rotherham South Yorkshire S62 6EL to The Grange Worksop Road Aston Sheffield S26 2EB on 14 January 2017 (1 page)
30 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Director's details changed for Mr Brian Anthony Dunne on 3 July 2012 (2 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Mr Brian Anthony Dunne on 3 July 2012 (2 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 August 2012Secretary's details changed for Katrina Helen Dunne on 3 July 2012 (1 page)
3 August 2012Secretary's details changed for Katrina Helen Dunne on 3 July 2012 (1 page)
3 August 2012Director's details changed for Mr Brian Anthony Dunne on 3 July 2012 (2 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 August 2012Secretary's details changed for Katrina Helen Dunne on 3 July 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
27 July 2007Return made up to 03/07/07; full list of members (2 pages)
27 July 2007Return made up to 03/07/07; full list of members (2 pages)
3 July 2006Incorporation (11 pages)
3 July 2006Incorporation (11 pages)