ACCTIVE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Notification of Acctive Systems Holdings Limited as a person with significant control on 2023-08-11

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

30/05/2530 May 2025 Cessation of Sean Goodman as a person with significant control on 2023-08-11

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Director's details changed for Mr Sean Goodman on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Gerard Numa on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Unit 10 Redlands Centre Redlands Coulsdon Surrey CR5 2HT to Capscade Yard Station Road Edenbridge Kent TN8 5NB on 2021-10-01

View Document

10/08/2110 August 2021 Registration of charge 032028500004, created on 2021-08-06

View Document

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

21/02/2021 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

22/01/1922 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

01/03/181 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 11/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GOODMAN / 06/12/2013

View Document

10/06/1410 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BUIST

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 15/01/2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 18/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY ALISON PINKHAM

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/07/117 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MISS ALISON JANE PINKHAM

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR ALAN KEITH BUIST

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY CARRON SHRADER

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 23/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GOODMAN / 23/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 20/12/2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/12/077 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 £ IC 116/100 30/11/04 £ SR 16@1=16

View Document

11/08/0511 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/09/0416 September 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: MACKENZIE HOUSE COACH AND HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/08/0121 August 2001 £ IC 100/95 19/06/01 £ SR 5@1=5

View Document

17/07/0117 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ALTER ARTICLES 21/06/00

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 2 KINGSTON RIDGE HOUSE KINGSTON RIDGE KINGSTON LEWES EAST SUSSEX BN7 3JU

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/11/9727 November 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 168 CORPORATION STREET GAZETTE BUILDINGS WEST MIDLANDS B4 6TU

View Document

23/05/9623 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company