ACTIVE INFORMATION 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
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

07/04/257 April 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

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 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

27/05/2327 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/05/2222 May 2022 Confirmation statement made on 2022-05-22 with no updates

View Document

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

View Document

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

View Accounts

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

14/06/2114 June 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART MCKEE / 08/06/2021

View Document

14/06/2114 June 2021 Change of details for Mr Stewart Mckee as a person with significant control on 2021-06-08

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-05-31

View Document

14/06/2114 June 2021 CURREXT FROM 31/05/2021 TO 31/08/2021

View Document

14/06/2114 June 2021 Current accounting period extended from 2021-05-31 to 2021-08-31

View Document

14/06/2114 June 2021 REGISTERED OFFICE CHANGED ON 14/06/2021 FROM ROCKWELL COTTAGE MAIN ROAD CARDROSS DUMBARTON G82 5PA

View Document

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

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MCKEE / 09/06/2021

View Document

14/06/2114 June 2021 Director's details changed for Mr Stewart Mckee on 2021-06-09

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

18/07/1518 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/06/143 June 2014 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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