ACTIVE INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 All of the property or undertaking no longer forms part of charge 4

View Document

29/03/2329 March 2023 All of the property or undertaking no longer forms part of charge 2

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Notice of completion of voluntary arrangement

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

19/09/1919 September 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/07/1831 July 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH SEWELL / 05/07/2018

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH SEWELL

View Document

20/02/1820 February 2018 CESSATION OF THE PERSONAL REPRESENTATIVES OF MR KEVIN YOUNG DECEASED AS A PSC

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 4 THESIGER CLOSE WORTHING WEST SUSSEX BN11 2RN ENGLAND

View Document

03/08/173 August 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

16/07/1716 July 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

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

View Accounts

17/05/1717 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

17/05/1717 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 4 THESIGER CLOSE WORTHING WEST SUSSEX BN11 2RN ENGLAND

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 40 ANN STREET WORTHING WEST SUSSEX BN11 1NX

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/07/164 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

30/06/1630 June 2016 SAIL ADDRESS CREATED

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SEWELL / 03/06/2016

View Document

04/03/164 March 2016 SAIL ADDRESS CHANGED FROM: C/O AVN PETERSONS LTD. 94 CHURCH HOUSE FELPHAM ROAD FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PG ENGLAND

View Document

04/03/164 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/02/166 February 2016 SECRETARY APPOINTED MR PETER GRAHAM ROLLISON

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/05/1513 May 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SEWELL / 17/02/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 3 THE GRAIN STORE BROOKS GREEN ROAD COOLHAM WEST SUSSEX RH13 8GR

View Document

12/02/1412 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY ALISON RICHARDS

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARDS

View Document

13/02/1213 February 2012 PREVEXT FROM 31/08/2011 TO 30/11/2011

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 29/11/11 STATEMENT OF CAPITAL GBP 51313

View Document

24/01/1224 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1110 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1023 June 2010 31/05/10 STATEMENT OF CAPITAL GBP 31313

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON RICHARDS / 30/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RICHARDS / 30/04/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/03/1016 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 31313.00

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR KEVIN PETER YOUNG

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RICHARDS / 02/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 GBP SR 30000@1

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NC INC ALREADY ADJUSTED 29/06/05

View Document

19/08/0519 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0519 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0519 August 2005 £ NC 1000/200000 29/06

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

22/07/0522 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 3 THE GRAINSTORE BROOKS GREEN ROAD COOLHAM WEST SUSSEX RH13 8GR

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: UNIT 6 LAWSON HUNT INDUSTRIAL PARK GUILDFORD ROAD BROADBRIDGE HEATH WEST SUSSEX RH12 3JR

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/11/9929 November 1999 VARYING SHARE RIGHTS AND NAMES 04/11/99

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 39 RACKHAM ROAD WORTHING WEST SUSSEX BN13 1LW

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: UNIT 4 HAM BRIDGE TRADING ESTATE WILLOWBROOK ROAD WORTHING WEST SUSSEX BN14 8NA

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99

View Document

26/04/9926 April 1999 S252 DISP LAYING ACC 09/03/99

View Document

26/04/9926 April 1999 S366A DISP HOLDING AGM 09/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 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