ACTIVE PERFUSION SERVICES LTD

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 08672478 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

29/11/2129 November 2021 Registered office address changed from 83 Daniel Hill Mews Sheffield S6 3JJ England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-11-29

View Document

26/11/2126 November 2021 Termination of appointment of Ashokkumar Shanmugam as a director on 2021-11-22

View Document

26/11/2126 November 2021 Appointment of Mr Charles O'sullivan as a director on 2021-11-22

View Document

26/11/2126 November 2021 Notification of Charles O'sullivan as a person with significant control on 2021-11-22

View Document

26/11/2126 November 2021 Cessation of Sunuja Ashokkumar as a person with significant control on 2021-11-22

View Document

26/11/2126 November 2021 Cessation of Ashokkumar Shanmugam as a person with significant control on 2021-11-22

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

21/12/2021 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 21 DANIEL HILL MEWS SHEFFIELD S6 3JJ

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

18/06/2018 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

27/03/1927 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNUJA ASHOKKUMAR

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOKKUMAR SHANMUGAM

View Document

25/08/1725 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

02/09/132 September 2013 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