ACTIVE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of John Lee Robinson as a director on 2025-07-09

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

25/10/2425 October 2024 Director's details changed for Mr Lee Robinson on 2024-10-25

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

15/11/2315 November 2023 Change of details for A J Mobility Limited as a person with significant control on 2023-10-20

View Document

06/09/236 September 2023 Appointment of Mr Lee Robinson as a director on 2023-09-05

View Document

06/09/236 September 2023 Termination of appointment of Paul Nicholas Ballard as a director on 2023-08-07

View Document

10/08/2310 August 2023 Registered office address changed from Unit 68K Wyrley Road Birmingham B6 7BN England to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 2023-08-10

View Document

11/05/2311 May 2023 Termination of appointment of Martin Paul Seabrook as a director on 2022-12-14

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-04-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

18/05/2218 May 2022 Statement of company's objects

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

12/05/2212 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-30

View Document

12/05/2212 May 2022 Cessation of Rebecca Anna Maria Seabrook as a person with significant control on 2022-04-29

View Document

12/05/2212 May 2022 Cessation of Martin Paul Seabrook as a person with significant control on 2022-04-29

View Document

12/05/2212 May 2022 Appointment of Mr Stephen Robert Peck as a director on 2022-04-29

View Document

12/05/2212 May 2022 Appointment of Mr Paul Nicholas Ballard as a director on 2022-04-29

View Document

12/05/2212 May 2022 Termination of appointment of Rebecca Anna Maria Seabrook as a secretary on 2022-04-29

View Document

12/05/2212 May 2022 Notification of A J Mobility Limited as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Joyjit Sarkar as a director on 2022-04-21

View Document

25/02/2225 February 2022 Registered office address changed from 42 Driffold Sutton Coldfield West Midlands B73 6HT to Unit 68K Wyrley Road Birmingham B6 7BN on 2022-02-25

View Document

22/02/2222 February 2022 Change of details for Mr Martin Paul Seabrook as a person with significant control on 2016-04-06

View Document

22/02/2222 February 2022 Notification of Rebecca Anna Maria Seabrook as a person with significant control on 2016-04-06

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR JOYJIT SARKAR

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026753500005

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026753500004

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SEABROOK / 04/02/2010

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0813 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 12 PORTLAND STREET SOUTHAMPTON HAMPSHIRE SO1 OEB

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 32 RILAND ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7AT

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 NC INC ALREADY ADJUSTED 16/06/93

View Document

22/06/9322 June 1993 Resolutions

View Document

22/06/9322 June 1993 £ NC 20000/50000 16/06/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 £ NC 100/20000 09/01/92

View Document

21/01/9221 January 1992 Resolutions

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 NC INC ALREADY ADJUSTED 09/01/92

View Document

31/12/9131 December 1991 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