ACTIVE SYSTEMS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Certificate of change of name

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

06/11/236 November 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

07/03/237 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER HARVEY KIRK / 04/06/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GOUNDRY / 04/06/2020

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER HARVEY KIRK / 06/04/2016

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEITH GOUNDRY / 16/05/2017

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARVEY KIRK / 01/04/2016

View Document

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER HARVEY KIRK / 01/04/2016

View Document

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

View Accounts

20/03/1620 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEITH GOUNDRY / 12/11/2015

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/03/1526 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER HARVEY KIRK / 09/07/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARVEY KIRK / 09/07/2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARVEY KIRK / 04/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH GOUNDRY / 04/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX UNITED KINGDOM

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: BANCROFT FARM BAWTRY ROAD AUSTERFIELD DONCASTER SOUTH YORKSHIRE DN10 6EZ

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 70 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ

View Document

04/04/014 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 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