About

Registered Number: 03947256
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Moor Lane Trading Estate, Sherburn In Elmet, Leeds, LS25 6ES

 

Action Assist Ltd was registered on 14 March 2000 with its registered office in Leeds, it's status at Companies House is "Active". There are 4 directors listed for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKWOOD, Paul 14 March 2000 - 1
BEATTIE, Ian Robert 14 March 2000 27 July 2001 1
WILSON, Raymond George 14 March 2000 29 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CURRAN, Denise 29 May 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 24 March 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 21 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 11 January 2002
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 01 May 2001
287 - Change in situation or address of Registered Office 31 May 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.