Download leads from Nexok and grow your business. Find out more

Actionstem Limited

Documents

Total Documents156
Total Pages639

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates
19 July 2023Secretary's details changed for Mrs Frances Mary Samuel on 19 July 2023
19 July 2023Change of details for Mrs Frances Mary Samuel as a person with significant control on 19 July 2023
19 July 2023Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to 5 Commercial Road Shepton Mallet BA4 5BU on 19 July 2023
19 July 2023Director's details changed for Mr Stephen Raymond Samuel on 19 July 2023
11 May 2023Director's details changed for Mr Raymond Samuel on 1 May 2023
3 May 2023Director's details changed for Mr Raymond Leach on 3 May 2023
28 April 2023Total exemption full accounts made up to 31 January 2023
28 April 2023Appointment of Mr Raymond Leach as a director on 28 April 2023
17 January 2023Confirmation statement made on 5 January 2023 with no updates
20 May 2022Total exemption full accounts made up to 31 January 2022
19 January 2022Confirmation statement made on 5 January 2022 with no updates
29 October 2021Total exemption full accounts made up to 31 January 2021
26 February 2021Confirmation statement made on 5 January 2021 with no updates
29 January 2021Total exemption full accounts made up to 31 January 2020
6 January 2020Confirmation statement made on 5 January 2020 with no updates
30 August 2019Total exemption full accounts made up to 31 January 2019
2 August 2019Satisfaction of charge 3 in full
2 August 2019Satisfaction of charge 4 in full
2 August 2019Satisfaction of charge 2 in full
2 August 2019Satisfaction of charge 1 in full
2 August 2019Satisfaction of charge 6 in full
2 August 2019Satisfaction of charge 5 in full
7 January 2019Confirmation statement made on 5 January 2019 with no updates
30 October 2018Total exemption full accounts made up to 31 January 2018
11 January 2018Confirmation statement made on 5 January 2018 with no updates
29 November 2017Total exemption full accounts made up to 31 January 2017
29 November 2017Total exemption full accounts made up to 31 January 2017
16 January 2017Confirmation statement made on 12 January 2017 with updates
16 January 2017Confirmation statement made on 12 January 2017 with updates
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
10 October 2016Confirmation statement made on 17 September 2016 with updates
10 October 2016Confirmation statement made on 17 September 2016 with updates
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
20 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
20 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
31 July 2013Previous accounting period extended from 31 October 2012 to 31 January 2013
31 July 2013Previous accounting period extended from 31 October 2012 to 31 January 2013
16 January 2013Annual return made up to 1 October 2012 with a full list of shareholders
16 January 2013Registered office address changed from Woodgrove Farm Fulbrook Hill Fulbrook Burford Oxfordshire OX18 4BH United Kingdom on 16 January 2013
16 January 2013Annual return made up to 1 October 2012 with a full list of shareholders
16 January 2013Registered office address changed from Woodgrove Farm Fulbrook Hill Fulbrook Burford Oxfordshire OX18 4BH United Kingdom on 16 January 2013
16 January 2013Annual return made up to 1 October 2012 with a full list of shareholders
15 January 2013Secretary's details changed for Mrs Frances Mary Samuel on 15 January 2013
15 January 2013Secretary's details changed for Mrs Frances Mary Samuel on 15 January 2013
15 January 2013Director's details changed for Mrs Frances Mary Samuel on 15 January 2013
15 January 2013Director's details changed for Mrs Frances Mary Samuel on 15 January 2013
26 October 2012Registered office address changed from Northgate House Northgate Sleaford Lincolnshire NG34 7BZ United Kingdom on 26 October 2012
26 October 2012Registered office address changed from Northgate House Northgate Sleaford Lincolnshire NG34 7BZ United Kingdom on 26 October 2012
3 July 2012Total exemption small company accounts made up to 31 October 2011
3 July 2012Total exemption small company accounts made up to 31 October 2011
17 February 2012Registered office address changed from Units 5 - 6 Clover House Boston Road Sleaford Lincolnshire NG34 7HD on 17 February 2012
17 February 2012Registered office address changed from Units 5 - 6 Clover House Boston Road Sleaford Lincolnshire NG34 7HD on 17 February 2012
15 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
15 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
15 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
23 September 2011Termination of appointment of Glyn Samuel as a director
23 September 2011Termination of appointment of Glyn Samuel as a director
6 September 2011Total exemption small company accounts made up to 31 October 2010
6 September 2011Total exemption small company accounts made up to 31 October 2010
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
4 October 2010Registered office address changed from Christine Peacock & Co Orchard House Nocton Road Potterhanworth Lincoln Lincolnshire LN4 2DN on 4 October 2010
4 October 2010Registered office address changed from Christine Peacock & Co Orchard House Nocton Road Potterhanworth Lincoln Lincolnshire LN4 2DN on 4 October 2010
4 October 2010Registered office address changed from Christine Peacock & Co Orchard House Nocton Road Potterhanworth Lincoln Lincolnshire LN4 2DN on 4 October 2010
28 July 2010Total exemption small company accounts made up to 31 October 2009
28 July 2010Total exemption small company accounts made up to 31 October 2009
16 November 2009Secretary's details changed for Frances Mary Samuel on 1 October 2009
16 November 2009Director's details changed for Frances Mary Samuel on 1 October 2009
16 November 2009Director's details changed for Frances Mary Samuel on 1 October 2009
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
16 November 2009Director's details changed for Glyn Samuel on 1 October 2009
16 November 2009Director's details changed for Glyn Samuel on 1 October 2009
16 November 2009Secretary's details changed for Frances Mary Samuel on 1 October 2009
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
16 November 2009Secretary's details changed for Frances Mary Samuel on 1 October 2009
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
16 November 2009Director's details changed for Frances Mary Samuel on 1 October 2009
16 November 2009Director's details changed for Glyn Samuel on 1 October 2009
7 October 2009Total exemption small company accounts made up to 31 October 2008
7 October 2009Total exemption small company accounts made up to 31 October 2008
19 January 2009Total exemption small company accounts made up to 31 October 2007
19 January 2009Total exemption small company accounts made up to 31 October 2007
14 November 2008Auditor's resignation
14 November 2008Auditor's resignation
4 November 2008Return made up to 01/10/08; full list of members
4 November 2008Return made up to 01/10/08; full list of members
10 April 2008Total exemption small company accounts made up to 31 October 2006
10 April 2008Total exemption small company accounts made up to 31 October 2006
18 January 2008Return made up to 01/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 January 2008Return made up to 01/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 August 2007New director appointed
4 August 2007New director appointed
7 December 2006Total exemption small company accounts made up to 31 October 2005
7 December 2006Total exemption small company accounts made up to 31 October 2005
17 October 2006Return made up to 01/10/06; full list of members
17 October 2006Return made up to 01/10/06; full list of members
23 January 2006Return made up to 10/09/05; no change of members
23 January 2006Return made up to 10/09/05; no change of members
18 January 2006Total exemption small company accounts made up to 31 October 2003
18 January 2006Total exemption small company accounts made up to 31 October 2003
14 December 2005Total exemption full accounts made up to 31 October 2004
14 December 2005Total exemption full accounts made up to 31 October 2004
14 December 2005Registered office changed on 14/12/05 from: 700 woodborough road mapperley nottingham nottinghamshire NG3 5GJ
14 December 2005Registered office changed on 14/12/05 from: 700 woodborough road mapperley nottingham nottinghamshire NG3 5GJ
20 May 2005Particulars of mortgage/charge
20 May 2005Particulars of mortgage/charge
27 October 2004Return made up to 03/10/04; full list of members
27 October 2004Return made up to 03/10/04; full list of members
27 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 August 2003Total exemption small company accounts made up to 31 October 2002
14 August 2003Total exemption small company accounts made up to 31 October 2002
1 August 2003Particulars of mortgage/charge
1 August 2003Particulars of mortgage/charge
6 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 2002Total exemption full accounts made up to 31 October 2001
1 July 2002Total exemption full accounts made up to 31 October 2001
3 November 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
3 November 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
5 May 2001Particulars of mortgage/charge
5 May 2001Particulars of mortgage/charge
1 May 2001Ad 12/04/01--------- £ si 9@1=9 £ ic 1/10
1 May 2001Ad 12/04/01--------- £ si 9@1=9 £ ic 1/10
19 April 2001Particulars of mortgage/charge
19 April 2001Particulars of mortgage/charge
12 December 2000Particulars of mortgage/charge
12 December 2000Particulars of mortgage/charge
12 December 2000Particulars of mortgage/charge
12 December 2000Particulars of mortgage/charge
12 December 2000Particulars of mortgage/charge
12 December 2000Particulars of mortgage/charge
16 October 2000Secretary resigned
16 October 2000Registered office changed on 16/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
16 October 2000New secretary appointed
16 October 2000New director appointed
16 October 2000New secretary appointed
16 October 2000Registered office changed on 16/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
16 October 2000Director resigned
16 October 2000New director appointed
16 October 2000Director resigned
16 October 2000Secretary resigned
3 October 2000Incorporation
3 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing