ACTIVE ROBOTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

19/05/2519 May 2025 Statement of affairs

View Document

29/04/2529 April 2025 Director's details changed for Mr Antony John Lovedale on 2025-04-25

View Document

28/04/2528 April 2025 Registered office address changed from Unit 17 the Industrial Quarter Foxcote Avenue Peasedown St. John Bath BA2 8SF England to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Antony John Lovedale as a person with significant control on 2025-04-25

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Director's details changed for Mr Antony John Lovedale on 2021-02-18

View Document

27/10/2227 October 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

04/04/224 April 2022 Termination of appointment of Michael Andrew Codd as a director on 2022-04-04

View Document

29/03/2229 March 2022 Termination of appointment of Simon John Neath as a secretary on 2022-03-21

View Document

29/03/2229 March 2022 Termination of appointment of Simon John Neath as a director on 2022-03-21

View Document

28/02/2228 February 2022 Termination of appointment of Bryn Peter Jones as a director on 2022-02-28

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Appointment of Mr Bryn Peter Jones as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Michael Andrew Codd as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 Registered office address changed from , 10a New Rock Industrial Estate, Chilcompton, Radstock, Somerset, BA3 4JE to Unit 17 the Industrial Quarter Foxcote Avenue Peasedown St. John Bath BA2 8SF on 2021-02-18

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR SIMON JOHN NEATH

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON JARVIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY DENISE NASH

View Document

13/03/2013 March 2020 SECRETARY APPOINTED MR SIMON JOHN NEATH

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOLEON METSIOS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR FERNANDO SABACK DE FREITAS

View Document

25/04/1925 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR TIMOLEON METSIOS

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR SIMON JARVIS

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR FERNANDO SABACK DE FREITAS

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MRS DENISE NASH

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES WULCKO

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOLEON METSIOS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA YELLING-CHIVERS

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR TIMOLEON METSIOS

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 DIRECTOR APPOINTED MRS MARGARET ELIZABETH LOVEDALE

View Document

08/03/168 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET LOVEDALE

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MISS REBECCA YELLING-CHIVERS

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR CHARLES NIGEL ANTONY WULCKO

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ROSSER

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY STUART ROSSER

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 3

View Document

26/03/1326 March 2013 26/03/13 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1314 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN ROSSER / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH LOVEDALE / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN LOVEDALE / 22/03/2010

View Document

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

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR STUART JOHN ROSSER

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LOVEDALE / 11/03/2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOVEDALE / 11/03/2008

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: MOUNT VIEW, WELLS ROAD CHILCOMPTON RADSTOCK BA3 4EY

View Document

27/07/0627 July 2006

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

11/03/0311 March 2003 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