ACTIVE 5 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Jason Lee Tovey as a director on 2025-05-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Change of details for a person with significant control

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

25/04/2425 April 2024 Change of details for Mr Anthony Peter Court as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Anthony Peter Court on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Anthony Peter Court on 2024-04-24

View Document

29/02/2429 February 2024 Notification of Anthony Peter Court as a person with significant control on 2022-02-09

View Document

29/02/2429 February 2024 Cessation of Anthony Peter Court as a person with significant control on 2022-02-09

View Document

15/02/2415 February 2024 Registered office address changed from 59 Union Street Dunstable LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-02-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Appointment of Mr Jason Lee Tovey as a director on 2022-04-06

View Document

03/03/223 March 2022 Purchase of own shares.

View Document

03/03/223 March 2022 Cancellation of shares. Statement of capital on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Stewart Gordon Wells as a director on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Anthony Peter Court as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Stewart Gordon Wells as a person with significant control on 2022-02-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 PREVEXT FROM 31/08/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR ANTHONY PETER COURT

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GORDON WELLS / 27/08/2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COURT

View Document

23/08/1323 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/1323 August 2013 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