ACTIVE SELECTION LIMITED

Company Documents

DateDescription
04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MRS EMMA LOUISE RAMSEY

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM SITE 1, MOOR CHAMBERS 23-25 FRONT STREET FRAMWELLGATE MOOR DURHAM DH1 5EJ ENGLAND

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BLISS

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM YOURS BUSINESS NETWORK DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9DJ

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR SIMON BLISS

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BONE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL POPE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK DYRMANN JUHLER

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BONE

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY JULIE CUMMINGS

View Document

08/06/158 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/06/146 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/05/1331 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/06/1215 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM BANK CHAMBERS DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/06/1113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ERIK JUHLER

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED RACHEL LOUISE POPE

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR HARRY BOWDEN

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: FIRST FLOOR NORTH CATHEDRAL BUILDING, DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1PG

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: UNIT C6 CAIRNGORN HOUSE MERIDIEN GATE 203 MARSH WALL LONDON E14 9YT

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 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