ACTIVE DATA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Director's details changed for Mrs Lynn Christine Davies on 2022-10-06

View Document

19/10/2219 October 2022 Director's details changed for Mr Phillip Charles Davies on 2022-10-06

View Document

19/10/2219 October 2022 Change of details for Mr Philip Davies as a person with significant control on 2022-10-06

View Document

19/10/2219 October 2022 Registered office address changed from Withybrook Llanthomas Lane Llanigon Hereford HR3 5PU England to 3 Windmill Gardens Callow Hill Redditch Worcestershire B97 5YH on 2022-10-19

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES DAVIES / 30/04/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

05/05/205 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN CHRISTINE DAVIES / 30/04/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN CHRISTINE DAVIES / 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM TRELEIGH TREWITHEN ROAD PENZANCE CORNWALL TR18 4LS

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MRS LYNN CHRISTINE DAVIES

View Document

26/05/1626 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 5 LLYGAD YR HAUL CARMARTHEN DYFED SA31 2LB

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES DAVIES / 01/08/2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN CHRISTINE DAVIES / 01/08/2014

View Document

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 17/02/11 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN CHRISTINE DAVIES / 09/02/2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 5 LLYGAD YR HAUL CARMARTHEN DYFED SA31 2LB UNITED KINGDOM

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 7 ESTUARY VIEW LELANT CORNWALL TR26 3ES

View Document

21/06/1021 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES DAVIES / 09/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 6 CLARENCE CLOSE MALVERN WORCESTERSHIRE WR14 3HX

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 79 MAY LANE KINGS HEATH BIRMINGHAM B14 4AQ

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 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