ACTIVE 8 SERVICES LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-04-05

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Withdrawal of a person with significant control statement on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

12/07/2112 July 2021 Notification of Paul Spires as a person with significant control on 2020-07-01

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/10/191 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/05/1911 May 2019 PREVSHO FROM 30/06/2019 TO 05/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 40 NOAK HILL ROAD BILLERICAY CM12 9UG UNITED KINGDOM

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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