ACTIVE COMPUTERS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Registered office address changed from First Floor Suite 1a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY Wales to 1-4 the Granary Trench Farm Tilley Green Wem Shrewsbury Shropshire SY4 5PJ on 2024-10-15 |
15/10/2415 October 2024 | Director's details changed for Mr Richard Marsh on 2024-10-15 |
17/06/2417 June 2024 | Change of details for Mr Richard Charles Marsh as a person with significant control on 2024-06-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Termination of appointment of Lorraine Grocott as a director on 2022-12-01 |
12/12/2212 December 2022 | Registered office address changed from Unit 1-4 the Granary Trench Farm Tilley Green Wem Shropshire SY4 5PJ England to First Floor Suite 1a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 2022-12-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RICHARD MARSH / 01/09/2018 |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM SUITE 5B ROSSETT BUSINESS VILLAGE LLYNDIR LANE BURTON, ROSSETT WREXHAM LL12 0AY WALES |
05/09/185 September 2018 | DIRECTOR APPOINTED MISS RICHARD MARSH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 1-4 THE GRANARY TRENCH FARM, TILLEY GREEN WEM SHREWSBURY SHROPSHIRE SY4 5PJ UNITED KINGDOM |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | 19/12/16 STATEMENT OF CAPITAL GBP 1 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM C/O COLIN F WHITFIELD & CO LTD REDBROOK VIEW REDBROOK MAELOR WHITCHURCH SHROPSHIRE SY13 3AD |
20/04/1620 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/08/1314 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MARSH / 14/08/2013 |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM UNIT 3 THE DUTCH BARN HIGHFIELDS, WEM SHREWSBURY SHROPSHIRE SY4 5UN UNITED KINGDOM |
20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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