ACTIF RSV LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-06 with updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH INDUSTRIAL PARK HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/08/1420 August 2014 SAIL ADDRESS CREATED

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 29/07/2014

View Document

20/08/1420 August 2014 CHANGE PERSON AS DIRECTOR

View Document

20/08/1420 August 2014 CHANGE PERSON AS SECRETARY

View Document

20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 29/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 10/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 10/01/2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 10/01/2014

View Document

31/08/1331 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR SHAW / 12/07/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR SHAW / 06/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR SHAW / 06/08/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE QUADRUS CENTRE, WOODSTOCK WAY, BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PF

View Document

02/09/082 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR SHAW / 28/08/2008

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 5 BURN HALL DARLINGTON ROAD DURHAM DH1 3SR

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 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