ACTIVE SILICON LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registration of charge 022636410006, created on 2025-05-19

View Document

13/03/2513 March 2025

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

05/12/245 December 2024 Register(s) moved to registered office address 2 Ravensbank Business Park Hedera Road Redditch Worcestershire B98 9EY

View Document

24/04/2424 April 2024 Termination of appointment of Peter Haining as a secretary on 2024-04-12

View Document

24/04/2424 April 2024 Termination of appointment of Peter Haining as a director on 2024-04-12

View Document

15/04/2415 April 2024 Appointment of Lyn Marion Bruce Davidson as a secretary on 2024-03-26

View Document

03/04/243 April 2024 Termination of appointment of Christopher John Beynon as a director on 2024-03-29

View Document

03/04/243 April 2024 Termination of appointment of Henry Colin Pearce as a director on 2024-03-29

View Document

18/03/2418 March 2024

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023

View Document

22/03/2322 March 2023

View Document

27/02/2327 February 2023 Second filing of Confirmation Statement dated 2021-12-15

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/12/2223 December 2022

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

29/09/2229 September 2022 Registration of charge 022636410005, created on 2022-09-22

View Document

28/02/2228 February 2022

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

09/08/219 August 2021 Registered office address changed from 2 Ravensbank Busiess Park Hedera Road Redditch Worcestershire B98 9EY to 2 Ravensbank Business Park Hedera Road Redditch Worcestershire B98 9EY on 2021-08-09

View Document

04/08/214 August 2021 Full accounts made up to 2021-03-31

View Document

25/07/2125 July 2021 Registered office address changed from 2 Ravensbank Business Park Hadera Road Redditch B98 9EY England to 2 Ravensbank Busiess Park Hedera Road Redditch Worcestershire B98 9EY on 2021-07-25

View Document

29/06/2129 June 2021 Registration of charge 022636410003, created on 2021-06-24

View Document

29/06/2129 June 2021 Registration of charge 022636410004, created on 2021-06-24

View Document

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

27/02/2027 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2019

View Document

17/12/1917 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 100.00

View Document

09/09/199 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/199 September 2019 ADOPT ARTICLES 13/08/2019

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEYNON / 28/11/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 MEMORANDUM OF ASSOCIATION

View Document

22/06/1822 June 2018 SUB-DIVISION 28/03/18

View Document

19/06/1819 June 2018 ALTER ARTICLES 29/03/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/12/1521 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/12/1419 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY COLIN PEARCE / 14/12/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD MARSHALL / 14/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEYNON / 14/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1013 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ ENGLAND

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY PEARCE / 20/01/2009

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 13 ALBEMARLE STREET LONDON W1S 4HJ

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEYNON / 01/12/2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM REDMEAD HOUSE UXBRIDGE ROAD HILLINGDON HEATH, UXBRIDGE MIDDLESEX UB10 0LT

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 04/12/95; CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

10/12/9410 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: HARE WILSON AND CO REDMOND HOUSE UXBRIDGE ROAD HILLINGDON HEATH UXBRIDGE MIDDLESEX UB10 OLT

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: 17 GROSVENOR ST LONDON W1X 9FD

View Document

07/02/907 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 ALTER MEM AND ARTS 090988

View Document

28/09/8828 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8826 September 1988 COMPANY NAME CHANGED PRIORITY PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/09/88

View Document

01/06/881 June 1988 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