ACTIVE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2025-04-14

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

17/02/2017 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/08/1916 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/07/1820 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR STUART STANLEY READ / 05/02/2018

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / STUART STANLEY READ / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STANLEY READ / 05/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/05/1712 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART STANLEY READ / 16/10/2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LAWRENCE / 01/02/2016

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / STUART STANLEY READ / 16/10/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART STANLEY READ / 20/01/2011

View Document

10/03/1110 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART STANLEY READ / 20/01/2011

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX EN43 5DD

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LAWRENCE / 05/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART STANLEY READ / 05/04/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/02/0824 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART READ / 31/12/2007

View Document

24/02/0824 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: C/O AWD GROUP PLC 1 KING STREET MANCHESTER M2 6AW

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DD

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 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