ACTIVE ORBIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-05-30

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Change of details for Mrs Rachel Jane Flower as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2024-12-04 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mrs Rachel Jane Flower on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2025-03-11

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/08/2330 August 2023 Termination of appointment of Alan David Smalley as a director on 2023-08-17

View Document

30/08/2330 August 2023 Termination of appointment of Leo Peyton as a director on 2023-08-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Change of share class name or designation

View Document

16/12/2216 December 2022 Appointment of Mr Alan David Smalley as a director on 2022-06-30

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

16/12/2216 December 2022 Appointment of Mr Leo Peyton as a director on 2022-06-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-05-30

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED FREE2RIDE LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER RALPH

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JANE FLOWER

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 29 ANGLESEY WAY EYE PETERBOROUGH PE6 7ZB ENGLAND

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS RACHEL JANE FLOWER

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL FLOWER

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS RACHEL JANE FLOWER

View Document

18/05/2018 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information