INTERIM ACTION LIMITED
Overview
Company Name | INTERIM ACTION LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 06342353 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERIM ACTION LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is INTERIM ACTION LIMITED located?
Registered Office Address | East Worth Farm House Worth Northlew EX20 3PN Okehampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERIM ACTION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2026 |
Next Accounts Due On | Nov 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for INTERIM ACTION LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 14, 2025 |
Next Confirmation Statement Due | Aug 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2024 |
Overdue | Yes |
What are the latest filings for INTERIM ACTION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Previous accounting period extended from Aug 31, 2024 to Feb 28, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Norland House Millers Lane Hornton Oxfordshire OX15 6BS United Kingdom to East Worth Farm House Worth Northlew Okehampton EX20 3PN on Oct 10, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Azets (Chbs) Limited as a secretary on Apr 27, 2021 | 1 pages | TM02 | ||
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Norland House Millers Lane Hornton Oxfordshire OX15 6BS on Apr 27, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2020 | 4 pages | AA | ||
Secretary's details changed for Clark Howes Business Services Limited on Sep 08, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Aug 14, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 14, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Aug 14, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2017 with updates | 4 pages | CS01 | ||
Secretary's details changed for Clark Howes Business Services Limited on May 08, 2017 | 1 pages | CH04 | ||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||
Who are the officers of INTERIM ACTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELLAMY, Catherine Edwina | Director | Millers Lane OX15 6BS Hornton Norland House Oxfordshire United Kingdom | United Kingdom | British | Director | 106674470005 | ||||||||
ACI SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027740001 | |||||||||||
AZETS (CHBS) LIMITED | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| 155547370003 | ||||||||||
CH BUSINESS SERVICES LIMITED | Secretary | 2 Minton Place Victoria Road OX26 6QB Bicester Oxfordshire | 65529980003 | |||||||||||
ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
Who are the persons with significant control of INTERIM ACTION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Catherine Edwina Bellamy | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0