ACTIVE IMMIGRATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

10/03/2510 March 2025 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

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

24/01/2324 January 2023 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

05/05/225 May 2022 Micro company accounts made up to 2021-08-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-16 with updates

View Document

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

View Accounts

25/05/2125 May 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

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

12/05/1712 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALEXANDER HINDS / 16/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CONSUADY HINDS / 16/08/2010

View Document

19/05/1019 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 NC INC ALREADY ADJUSTED 01/09/07

View Document

29/05/0929 May 2009 GBP NC 100/3300 01/09/2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/04/0730 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED UK IMMIGRATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/09/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 36A KINGSFIELD ROAD WATFORD HERTFORDSHIRE WD19 4TR

View Document

16/08/0516 August 2005 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