ACTIV8 INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Andrew Armitage on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Andrew Armitage on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Bruce John Thew on 2024-10-21

View Document

15/10/2415 October 2024 Audited abridged accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

10/10/2310 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

27/09/2227 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Audited abridged accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Change of share class name or designation

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

24/06/2124 June 2021 Statement of capital on 2021-06-24

View Document

19/08/2019 August 2020 Statement of capital on 2020-08-19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

13/10/1913 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 AUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/12/16 AUDITED ABRIDGED

View Document

23/08/1723 August 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LYMBERY

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LYMBERY

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CUSACK

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GRATTON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR BRUCE JOHN THEW

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ANDREW ARMITAGE

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRATTON / 01/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRADLEY LYMBERY / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRADLEY LYMBERY / 04/11/2014

View Document

10/07/1410 July 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

10/07/1410 July 2014 SAIL ADDRESS CHANGED FROM: THE COACH HOUSE HEXGREAVE HALL FARNSFIELD MANSFIELD NOTTINGHAMSHIRE NG22 8LS

View Document

10/07/1410 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 DIRECTOR APPOINTED MR JOHN CUSACK

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM REGUS BUSINESS CENTRE PEGASUS BUSINESS PARK CASTLE DONINGTON DERBY DE74 2TZ

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRADLEY LYMBERY / 07/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 27/02/13 STATEMENT OF CAPITAL GBP 398584.30

View Document

01/05/131 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRADLEY LYMBERY / 23/07/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BRADLEY LYMBERY / 23/07/2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 3-4 REGAN WAY CHETWYND BUSINESS PARK CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 6RZ

View Document

11/07/1211 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1227 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 132828.80

View Document

27/01/1227 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1227 January 2012 05/11/10 STATEMENT OF CAPITAL GBP 96031.97

View Document

04/11/114 November 2011 ADOPT ARTICLES 05/11/2010

View Document

17/06/1117 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE COLLINS

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM MANSFIELD HOUSE, 57 MANSFIELD ROAD, ALFRETON DERBYSHIRE DE55 7JJ

View Document

05/05/105 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 25/02/10 STATEMENT OF CAPITAL GBP 71.19

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW COOPER

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED RICHARD MARK GEORGE

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC HOLMES

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MATTHEW COOPER

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LYMBERY / 01/03/2009

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

22/12/0822 December 2008 ALTER ARTICLES 17/12/2008

View Document

29/05/0829 May 2008 CAPITALS NOT ROLLED UP

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR KARL HEARD-WHITE

View Document

07/05/087 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE COLLINS / 01/03/2008

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DOMINIC HOLMES

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 COMPANY NAME CHANGED ACTIVE8 HUMAN RESOURCES LIMITED CERTIFICATE ISSUED ON 02/03/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 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