ACTIVE MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

14/02/2414 February 2024 Satisfaction of charge 077950240003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

25/04/2325 April 2023 Registration of charge 077950240004, created on 2023-04-20

View Document

05/03/235 March 2023 Change of details for Willow Assetco Limited as a person with significant control on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Notification of Willow Assetco Limited as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Withdrawal of a person with significant control statement on 2022-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOCH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

02/09/182 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/10/153 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN GRIFFIN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR CHRISTOPHER WRIGHT

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY JAMES MCCULLOCH

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 PREVSHO FROM 31/08/2013 TO 30/04/2013

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

09/01/139 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 2200000.00

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/1213 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 1510000.00

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O LERMAN JACOBS DAVIS 510 CENTENNIAL PARK, CENTENNIAL AVENUE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

16/10/1216 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 940001.00

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 ADOPT ARTICLES 06/07/2012

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED DUCALIAN SOLAR EIS 1 LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELMORES DIRECTORS LIMITED

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORSE

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR ROBERT CHARLES CHERRY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR JAMES HANCOCK

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR JAMES MCCULLOCH

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MR JAMES MCCULLOCH

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM WOODWATER HOUSE PYNES HILL EXETER EX2 5WR UNITED KINGDOM

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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