ACTIVE ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Termination of appointment of Murat Onel as a director on 2023-07-11

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

10/02/2210 February 2022 Appointment of Mr Murat Onel as a director on 2022-02-04

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Alterations to floating charge SC2437390004

View Document

11/10/2111 October 2021 Alterations to floating charge SC2437390005

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Current accounting period extended from 2021-03-31 to 2021-07-31

View Document

09/12/209 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVINE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / EVITCA LTD / 01/03/2018

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2437390004

View Document

26/06/1726 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 10000

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2437390003

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2437390002

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW MCCUSKER

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUSKER

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID JOHN IRVINE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/02/175 February 2017 REGISTERED OFFICE CHANGED ON 05/02/2017 FROM ACTIVE BUSINESS CENTRE 2 LECKIE DRIVE ALLANSHAW INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE ML3 9FN

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR SEREF ZENGIN

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEIGH BAKER

View Document

06/06/166 June 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR LEIGH CHARLES BAKER

View Document

20/04/1620 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MR ANDREW JAMES MCCUSKER

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR GRAEME RUSSELL SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2437390002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

21/03/1221 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 COMPANY NAME CHANGED ACTIVE RENTALS LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

01/06/111 June 2011 CHANGE OF NAME 29/04/2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY LEANNE MCCUSKER

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCUSKER / 01/04/2011

View Document

18/03/1118 March 2011 11/02/11 NO CHANGES

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 7 LECKIE DRIVE ALLANSHAW INDUSTRIAL ESTATE HAMILTON LANARKSHIRE ML3 9BG

View Document

14/05/1014 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCUSKER / 05/06/2009

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCCUSKER / 05/06/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0918 November 2009 11/02/09 NO CHANGES

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

30/10/0930 October 2009 FIRST GAZETTE

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MCCUSKER

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES GUNN

View Document

13/02/0913 February 2009 SECRETARY APPOINTED LEANNE GILLES MCCUSKER

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 PARTIC OF MORT/CHARGE *****

View Document

05/06/075 June 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 37 REDERECH CRESCENT HAMILTON LANARKSHIRE ML3 8QF

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document


More Company Information