ACTIVE LOAD LTD

Company Documents

DateDescription
21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HEWITT / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ELIZABETH HEWITT / 01/10/2009

View Document

09/09/099 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: FOLLY GREEN WOOD LANE WOODCOTE READING RG8 0ND

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 23-27 DENMARK ROAD COWES ISLE OF WIGHT PO31 7TB

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: STRAINSTALL GROUP LTD DENMARK ROAD COWES ISLE OF WIGHT PO31 7TB

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 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