ACTIVATE SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

19/05/2319 May 2023 Previous accounting period extended from 2022-12-31 to 2023-02-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Termination of appointment of Michael John Cottman as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mr Jean Dominique Mathieu Castellani as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mr Luc Gerard Emmanuel Avedissian as a director on 2022-09-30

View Document

13/10/2213 October 2022 Notification of Impact Field Marketing Group Limited as a person with significant control on 2022-09-30

View Document

13/10/2213 October 2022 Cessation of Trident Trust Company Limited in Its Capacity as Trustee of the Activate Solutions Group Limited Employee Ownership Trust as a person with significant control on 2022-09-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

08/07/218 July 2021 Director's details changed for Mr Paul Spicer on 2021-07-08

View Document

09/10/199 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1923 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 12698.22

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 09/10/18 STATEMENT OF CAPITAL GBP 12702.13

View Document

30/11/1830 November 2018 08/10/18 STATEMENT OF CAPITAL GBP 12698.22

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COTTMAN / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COTTMAN / 29/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP MCQUILLAN / 29/11/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JULIAN PETER CORDY

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 13148.92

View Document

18/09/1818 September 2018 ADOPT ARTICLES 30/08/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

14/09/1714 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1714 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/175 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 11254.23

View Document

31/07/1731 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 11514.31

View Document

19/05/1719 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 11706.77

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1620 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 11899.21

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 12284.11

View Document

06/01/166 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUILLAN

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

14/07/1414 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPICER / 01/12/2013

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MR PAUL SPICER

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080396170001

View Document

08/07/138 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR PAUL SPICER

View Document

18/12/1218 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1218 December 2012 COMPANY NAME CHANGED FIELD SALES SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/12/12

View Document

07/12/127 December 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

05/12/125 December 2012 CHANGE OF NAME 30/11/2012

View Document

05/12/125 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHAPMAN

View Document

15/06/1215 June 2012 ADOPT ARTICLES 29/05/2012

View Document

09/05/129 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 11547.01

View Document

09/05/129 May 2012 ADOPT ARTICLES 30/04/2012

View Document

04/05/124 May 2012 THE DIRECTORS GRANTED AUTHORITY TO ALLOT SHARES AND RIGHTS ATTACHED 30/04/2012

View Document

26/04/1226 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 9100

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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