ACTIVE INFORMATICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

02/10/232 October 2023 Director's details changed for Mr Stewart Alexander Lambert on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Stewart Alexander Lambert on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Paul Andrew Krasker on 2023-10-02

View Document

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

View Accounts

12/01/2312 January 2023 Registered office address changed from Network House Basing View Basingstoke Hampshire RG21 4HG to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2023-01-12

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

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

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SMITH / 07/02/2019

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ADOPT ARTICLES 04/11/2014

View Document

23/01/1523 January 2015 07/01/15 STATEMENT OF CAPITAL GBP 106.26

View Document

23/01/1523 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN AINSWORTH

View Document

03/11/143 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY MICHELE SMITH

View Document

30/10/1230 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED PAUL ANDREW KRASKER

View Document

18/05/1218 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1218 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 110.27

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED ACTIVE SOLUTIONS EUROPE LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK AINSWORTH / 25/10/2011

View Document

25/10/1125 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 22/09/10 STATEMENT OF CAPITAL GBP 108.77

View Document

11/10/1011 October 2010 ADOPT ARTICLES 22/09/2010

View Document

25/05/1025 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 100.50

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR STEVEN MARK AINSWORTH

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR STEWART LAMBERT

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MICHELE SMITH

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SMITH / 04/11/2009

View Document

24/10/0924 October 2009 SUBDIVIDE 1000 SHARES £0.01 EACH

View Document

24/10/0924 October 2009 SUB-DIVISION 09/10/09

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 PREVSHO FROM 31/10/2009 TO 30/04/2009

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CHAMPION

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM BURLINGTON HOUSE BOTLEIGH GRANGE BUSINESS PARK SOUTHAMPTON HAMPSHIRE SO30 2AF

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED BURLINGTON HOUSE LAW (1) LIMITED CERTIFICATE ISSUED ON 12/01/09

View Document

15/12/0815 December 2008 SHARE AGREEMENT OTC

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED PAUL RAYMOND CHAMPION

View Document

09/10/089 October 2008 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