ACTIVE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Termination of appointment of John Lee Robinson as a director on 2025-07-09 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-31 with updates |
25/10/2425 October 2024 | Director's details changed for Mr Lee Robinson on 2024-10-25 |
06/03/246 March 2024 | Accounts for a small company made up to 2023-04-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with updates |
15/11/2315 November 2023 | Change of details for A J Mobility Limited as a person with significant control on 2023-10-20 |
06/09/236 September 2023 | Appointment of Mr Lee Robinson as a director on 2023-09-05 |
06/09/236 September 2023 | Termination of appointment of Paul Nicholas Ballard as a director on 2023-08-07 |
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 |
11/05/2311 May 2023 | Termination of appointment of Martin Paul Seabrook as a director on 2022-12-14 |
04/05/234 May 2023 | Accounts for a small company made up to 2022-04-30 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-31 with updates |
18/05/2218 May 2022 | Statement of company's objects |
13/05/2213 May 2022 | Memorandum and Articles of Association |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
12/05/2212 May 2022 | Previous accounting period shortened from 2022-06-30 to 2022-04-30 |
12/05/2212 May 2022 | Cessation of Rebecca Anna Maria Seabrook as a person with significant control on 2022-04-29 |
12/05/2212 May 2022 | Cessation of Martin Paul Seabrook as a person with significant control on 2022-04-29 |
12/05/2212 May 2022 | Appointment of Mr Stephen Robert Peck as a director on 2022-04-29 |
12/05/2212 May 2022 | Appointment of Mr Paul Nicholas Ballard as a director on 2022-04-29 |
12/05/2212 May 2022 | Termination of appointment of Rebecca Anna Maria Seabrook as a secretary on 2022-04-29 |
12/05/2212 May 2022 | Notification of A J Mobility Limited as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Termination of appointment of Joyjit Sarkar as a director on 2022-04-21 |
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 |
22/02/2222 February 2022 | Change of details for Mr Martin Paul Seabrook as a person with significant control on 2016-04-06 |
22/02/2222 February 2022 | Notification of Rebecca Anna Maria Seabrook as a person with significant control on 2016-04-06 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/05/2126 May 2021 | 30/06/20 UNAUDITED ABRIDGED |
07/04/217 April 2021 | DIRECTOR APPOINTED MR JOYJIT SARKAR |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/01/1612 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/02/152 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/01/1413 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
02/08/132 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 026753500005 |
25/07/1325 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 026753500004 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/01/1331 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/02/129 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/03/1122 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/03/1121 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
21/03/1121 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
21/01/1121 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/02/104 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SEABROOK / 04/02/2010 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | LOCATION OF REGISTER OF MEMBERS |
26/02/0926 February 2009 | LOCATION OF DEBENTURE REGISTER |
13/03/0813 March 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
15/01/0315 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/01/0215 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
09/04/019 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
19/01/0119 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
07/01/007 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
12/06/9912 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
04/02/994 February 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
31/07/9831 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
25/02/9825 February 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
30/09/9730 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
21/02/9721 February 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
02/05/962 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
28/02/9628 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
04/05/954 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/9531 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
12/01/9512 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
12/01/9512 January 1995 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/01/9512 January 1995 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
07/09/947 September 1994 | REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 12 PORTLAND STREET SOUTHAMPTON HAMPSHIRE SO1 OEB |
04/05/944 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
14/09/9314 September 1993 | REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 32 RILAND ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7AT |
22/06/9322 June 1993 | |
22/06/9322 June 1993 | |
22/06/9322 June 1993 | NC INC ALREADY ADJUSTED 16/06/93 |
22/06/9322 June 1993 | Resolutions |
22/06/9322 June 1993 | £ NC 20000/50000 16/06/93 |
04/05/934 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
01/04/931 April 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
15/09/9215 September 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
10/06/9210 June 1992 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/9228 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
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 |
28/01/9228 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/01/9221 January 1992 | £ NC 100/20000 09/01/92 |
21/01/9221 January 1992 | Resolutions |
21/01/9221 January 1992 | |
21/01/9221 January 1992 | NC INC ALREADY ADJUSTED 09/01/92 |
31/12/9131 December 1991 | 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