ACTIVE DATA INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Change of details for Mr Michael John Newbold as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Daniel Francis Morphy on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Daniel Francis Morphy as a person with significant control on 2022-02-17

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FRANCIS MORPHY

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

24/05/1524 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR DANIEL FRANCIS MORPHY

View Document

29/04/1529 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 15 DARIN COURT CROWNHILL MILTON KEYNES MK8 0AD ENGLAND

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JEMMA LOUISE NEWBOLD / 27/08/2014

View Document

17/07/1417 July 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 ALTER ARTICLES 03/07/2013

View Document

29/08/1329 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JEMMA LOUISE TRAVIS / 19/12/2012

View Document

05/10/125 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 2 CHURCH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BD ENGLAND

View Document

31/10/1131 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEWBOLD / 07/09/2011

View Document

07/09/117 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JEMMA LOUISE TRAVIS / 07/09/2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 5 COPPERHOUSE COURT CALDECOTTE MILTON KEYNES MK7 8NL ENGLAND

View Document

23/11/1023 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual return made up to 10 August 2009 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEMMA LOUISE TRAVIS / 20/04/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 24 CHAPMANS DRIVE OLD STRATFORD MILTON KEYNES BUCKS MK19 6NT

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NEWBOLD / 20/04/2010

View Document

12/10/0912 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 54 DOUGLAS PLACE OLDBROOK MILTON KEYNES MK6 2XG

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEWBOLD / 14/06/2008

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JEMMA TRAVIS / 14/06/2008

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 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