ACTIVE SPECIALISED ACCESS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

27/11/2227 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

22/04/2222 April 2022 Notification of Zlg (Uk) Limited as a person with significant control on 2022-04-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/11/217 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVINE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZL GROUP LTD

View Document

01/03/181 March 2018 CESSATION OF LEIGH CHARLES BAKER AS A PSC

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/11/1718 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID JOHN IRVINE

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM ACTIVE BUSINESS CENTRE 2 LECKIE DRIVE ALLANSHAW INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE ML3 9FN

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR SEREF ZENGIN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, NO UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

19/11/1619 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEIGH BAKER

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR LEIGH CHARLES BAKER

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUSKER

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED RED HOT CHERRY PICKERS LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCUSKER / 18/02/2016

View Document

18/04/1618 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

01/03/141 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

01/03/141 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/04/138 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCUSKER / 24/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/04/1120 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY LEANNE MCCUSKER

View Document

22/11/1022 November 2010 CHANGE OF NAME 27/10/2010

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED ACTIVE SAFETY TRAINING LIMITED CERTIFICATE ISSUED ON 22/11/10

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM ACTIVIE BUSINESS CENTRE ALLANSHAW INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE ML3 9BG

View Document

04/05/104 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCUSKER / 05/06/2009

View Document

30/11/0930 November 2009 19/02/09 NO CHANGES

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCCUSKER / 05/06/2009

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/02/0719 February 2007 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