ACTIVE MOBILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

19/06/2419 June 2024 Termination of appointment of Michael Ian Copas as a director on 2024-06-01

View Document

08/05/248 May 2024 Change of details for Mr Michael Ian Copas as a person with significant control on 2024-04-30

View Document

08/05/248 May 2024 Change of details for Ms Tracy Jane Suther as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

12/04/2412 April 2024 Registered office address changed from 16a Suite 18 Ashwell Road Oakham Enterprise Park Oakham LE15 7TU England to 40 Melton Road [First Floor] Max Wealth Accountants Oakham LE15 6AY on 2024-04-12

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM SUITE 18 16A OAKHAN ENTERPRISE PARK LEICESTER LEICESTERSHIRE LE15 7TU ENGLAND

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JANE SUTHER

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IAN COPAS

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY FREDERICK COPAS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN JOHNSON COPAS / 28/06/2013

View Document

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MRS TRACY JANE SUTHER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN JOHNSON COPAS / 25/10/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN JOHNSON COPAS / 26/06/2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 COMPANY NAME CHANGED POSITIVE VISION LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 7 WAKERLEY ROAD BARROWDEN OAKHAM RUTLAND LE15 8EP

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PN

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 COMPANY NAME CHANGED NOUVEAU WORLD LIMITED CERTIFICATE ISSUED ON 04/07/01

View Document

26/06/0126 June 2001 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