ACTIVE LOAD INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from PO Box 680123 28 Folly Green Woodcote Reading Oxfordshire RG8 0nd United Kingdom to 28 Folly Green Woodcote Reading RG8 0nd on 2025-04-22 |
08/04/258 April 2025 | Register(s) moved to registered office address PO Box 680123 28 Folly Green Woodcote Reading Oxfordshire RG8 0nd |
27/11/2427 November 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
30/08/2330 August 2023 | Micro company accounts made up to 2023-04-30 |
29/08/2329 August 2023 | Notification of Steven Hewitt as a person with significant control on 2023-08-29 |
02/05/232 May 2023 | Appointment of Mrs Rachael Emma Bosher as a director on 2023-05-02 |
02/05/232 May 2023 | Termination of appointment of Lynne Elizabeth Hewitt as a secretary on 2023-05-02 |
02/05/232 May 2023 | Cessation of Steven John Hewitt as a person with significant control on 2023-05-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
22/11/2122 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
03/01/203 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | SECOND FILED SH01 - 01/07/18 STATEMENT OF CAPITAL GBP 1.48 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | SAIL ADDRESS CHANGED FROM: FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD ENGLAND |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
17/04/1917 April 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
17/04/1917 April 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
17/04/1917 April 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
17/04/1917 April 2019 | SAIL ADDRESS CREATED |
17/04/1917 April 2019 | SAIL ADDRESS CHANGED FROM: FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD ENGLAND |
16/04/1916 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HEWITT |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEWITT / 11/04/2019 |
16/04/1916 April 2019 | 11/04/19 STATEMENT OF CAPITAL GBP 2.86 |
29/11/1829 November 2018 | DIRECTOR APPOINTED MR JONATHAN HEWITT |
26/09/1826 September 2018 | 01/07/18 STATEMENT OF CAPITAL GBP 49 |
13/06/1813 June 2018 | SECRETARY APPOINTED MRS LYNNE ELIZABETH HEWITT |
09/04/189 April 2018 | 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