ACTIVE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS / 01/01/2016

View Document

18/11/1518 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/1021 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL BRAY / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANN BRAY / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS / 18/12/2009

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 AUDITOR'S RESIGNATION

View Document

24/11/0324 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: CHALAND HOUSE 18 HOLROYD ROAD CLAYGATE SURREY KT10 0LG

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/99

View Document

28/06/9928 June 1999 £ NC 100/30000 22/06/99

View Document

28/06/9928 June 1999 NC INC ALREADY ADJUSTED 22/06/99

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/963 October 1996 COMPANY NAME CHANGED ACTIVE CONSULTANCY & TRAINING LI MITED CERTIFICATE ISSUED ON 04/10/96

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/11/9217 November 1992 SECRETARY RESIGNED

View Document

09/11/929 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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