ACTIVE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Confirmation statement made on 2025-09-21 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
09/11/219 November 2021 | Confirmation statement made on 2021-09-21 with no updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-01-31 |
27/02/2127 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/09/1722 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/03/163 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/01/165 January 2016 | DISS40 (DISS40(SOAD)) |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
29/12/1529 December 2015 | FIRST GAZETTE |
27/02/1527 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANDREW AKERS / 31/01/2014 |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE AKERS / 31/01/2014 |
03/02/143 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE AKERS / 31/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/02/1328 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/03/113 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANDREW AKERS / 31/01/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE AKERS / 31/01/2010 |
22/04/1022 April 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELE ALCOCK / 01/09/2007 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
01/11/051 November 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | SECRETARY RESIGNED |
06/06/056 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
08/05/048 May 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
04/03/034 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
15/11/0115 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
02/10/012 October 2001 | STRIKE-OFF ACTION DISCONTINUED |
02/10/012 October 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
02/10/012 October 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/10/012 October 2001 | REGISTERED OFFICE CHANGED ON 02/10/01 |
02/10/012 October 2001 | NC INC ALREADY ADJUSTED 23/07/00 |
02/10/012 October 2001 | VARYING SHARE RIGHTS AND NAMES |
02/10/012 October 2001 | £ NC 1000/1010 23/07/00 |
17/07/0117 July 2001 | FIRST GAZETTE |
09/04/019 April 2001 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 2 SUTTON DENE HOUNSLOW MIDDLESEX TW3 4ES |
10/02/0010 February 2000 | NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | DIRECTOR RESIGNED |
10/02/0010 February 2000 | SECRETARY RESIGNED |
10/02/0010 February 2000 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED |
31/01/0031 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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