ACTIVE INFORMATION 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 |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
07/04/257 April 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/05/2327 May 2023 | Micro company accounts made up to 2022-08-31 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
22/05/2222 May 2022 | Confirmation statement made on 2022-05-22 with no updates |
14/01/2214 January 2022 | Registered office address changed from 272 Active Information Design Limited Bath Street Glasgow G2 4JR Scotland to 169 Jordanhill Drive Glasgow G13 1UQ on 2022-01-14 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
14/06/2114 June 2021 | PSC'S CHANGE OF PARTICULARS / MR STEWART MCKEE / 08/06/2021 |
14/06/2114 June 2021 | Change of details for Mr Stewart Mckee as a person with significant control on 2021-06-08 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
14/06/2114 June 2021 | Micro company accounts made up to 2020-05-31 |
14/06/2114 June 2021 | CURREXT FROM 31/05/2021 TO 31/08/2021 |
14/06/2114 June 2021 | Current accounting period extended from 2021-05-31 to 2021-08-31 |
14/06/2114 June 2021 | REGISTERED OFFICE CHANGED ON 14/06/2021 FROM ROCKWELL COTTAGE MAIN ROAD CARDROSS DUMBARTON G82 5PA |
14/06/2114 June 2021 | Registered office address changed from Rockwell Cottage Main Road Cardross Dumbarton G82 5PA to 272 Active Information Design Limited Bath Street Glasgow G2 4JR on 2021-06-14 |
14/06/2114 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MCKEE / 09/06/2021 |
14/06/2114 June 2021 | Director's details changed for Mr Stewart Mckee on 2021-06-09 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
28/06/1628 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
18/07/1518 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/06/143 June 2014 | PREVSHO FROM 31/08/2014 TO 31/05/2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/11/1326 November 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/08/1228 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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