ACTIV8 SPORTING SOLUTIONS LTD

Company Documents

DateDescription
10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE BROOKER / 01/01/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BROOKER / 01/01/2015

View Document

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT HAXBY

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 05/12/13 NO CHANGES

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
UNIT 3 FRIENDS SCHOOL LOW GREEN
RAWDON
LEEDS
WEST YORKSHIRE
LS19 6HB

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/12/0910 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RUSSELL HAXBY / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BROOKER / 10/12/2009

View Document

03/12/093 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/093 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/093 December 2009 ADOPT ARTICLES 01/12/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 4 HAVERTHWAITES DRIVE, ABERFORD LEEDS WEST YORKSHIRE LS25 3AT

View Document

02/06/082 June 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOKER / 06/04/2007

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED GO2 SPORTS LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

05/12/065 December 2006 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