ACTIVE LINX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Registered office address changed from 3 Monks Drive Eye Peterborough PE6 7WG to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 2024-06-17

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/06/1625 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED MOORE HEALTH ENTERPRISE LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PAUL MOORE

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON KATHRYN MOORE / 01/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 89 LEICESTER ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8BA

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 30 ELIZABETH DRIVE OADBY LEICESTER LEICESTERSHIRE LE2 4RD

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 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