ACTIVE-PCB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU England to Units B and C 1-3, Acre Road Reading RG2 0SU on 2025-05-21

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

02/05/252 May 2025 Change of details for Nca 46 Bidco Limited as a person with significant control on 2025-01-29

View Document

26/02/2526 February 2025 Statement of company's objects

View Document

14/02/2514 February 2025 Current accounting period extended from 2025-04-30 to 2025-09-30

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Registration of charge 033618430010, created on 2025-01-20

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

24/01/2524 January 2025 Termination of appointment of Marinela Afonso Covacha as a director on 2025-01-20

View Document

24/01/2524 January 2025 Cessation of Gary John Turner as a person with significant control on 2025-01-20

View Document

24/01/2524 January 2025 Cessation of Marinela Covacha as a person with significant control on 2025-01-20

View Document

24/01/2524 January 2025 Appointment of Mr Dean Curran as a director on 2025-01-20

View Document

24/01/2524 January 2025 Termination of appointment of Marinela Afonso Covacha as a secretary on 2025-01-20

View Document

24/01/2524 January 2025 Notification of Nca 46 Bidco Limited as a person with significant control on 2025-01-20

View Document

24/01/2524 January 2025 Registered office address changed from Unit 4 Acre Road Reading Berkshire RG2 0SU to Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU on 2025-01-24

View Document

24/01/2524 January 2025 Termination of appointment of Mark Gordon Delap Hurley as a director on 2025-01-20

View Document

24/01/2524 January 2025 Termination of appointment of Timothy Noel Murphy as a director on 2025-01-20

View Document

24/01/2524 January 2025 Termination of appointment of Gary John Turner as a director on 2025-01-20

View Document

21/01/2521 January 2025 Satisfaction of charge 5 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 3 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 7 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 6 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 033618430008 in full

View Document

21/01/2521 January 2025 Registration of charge 033618430009, created on 2025-01-20

View Document

06/11/246 November 2024 Full accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Registration of charge 033618430008, created on 2024-06-18

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Appointment of Mr Mark Edward Aitken as a director on 2023-04-17

View Document

24/04/2324 April 2023 Appointment of Mr Malcolm James Ewan Millar as a director on 2023-04-17

View Document

24/04/2324 April 2023 Appointment of Mr Mark Gordon Delap Hurley as a director on 2023-04-17

View Document

13/01/2313 January 2023 Full accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Notification of Leigh-Anne Swire Thomson as a person with significant control on 2016-04-06

View Document

13/09/2213 September 2022 Change of details for Miss Marinela Covacha as a person with significant control on 2016-04-06

View Document

13/09/2213 September 2022 Change of details for Mr Gary John Turner as a person with significant control on 2016-04-06

View Document

13/09/2213 September 2022 Cessation of Leigh-Anne Swire Thomson as a person with significant control on 2021-02-26

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR. GARY ALAN MORRIS

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

31/05/1331 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/06/1214 June 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/05/1012 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINELA AFONSO COVACHA / 29/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN TURNER / 29/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH ANNE SWIRE THOMPSON / 29/04/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S PARTICULARS LEIGH SWIRE THOMPSON

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: UNIT 4 ROBERT CORT INDUSTRIAL ESTATE, BRITTEN ROAD READING BERKSHIRE RG2 0AU

View Document

15/05/0415 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/06/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 COMPANY NAME CHANGED ASSENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/06/97; RESOLUTION PASSED ON 29/05/97

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 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