ACTIVE WORKSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/06/2422 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mr Ross Douglas Ranson on 2018-05-01

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM UNIT 7B RIVERMEAD NORTH INDUSTRIAL ESTATE BISHOPS HALL LANE CHELMSFORD CM1 1PD

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

28/06/2028 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

09/06/199 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DOUGLAS RANSON / 05/11/2014

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
UNIT 57 WATERHOUSE BUSINESS CENTRE
2 CROMAR WAY
CHELMSFORD
ESSEX
CM1 2QE

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM UNIT 57 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE

View Document

30/09/1430 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
UNIT 10 WATERHOUSE BUSINESS CENTRE
2 CROMAR WAY
CHELMSFORD
CM1 2QE

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM UNIT 10 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE

View Document

25/09/1325 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SHORE

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK SHORE / 01/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HOLE / 01/10/2009

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 DIRECTOR APPOINTED PETER DEREK SHORE

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY PAULA RANSON

View Document

06/11/086 November 2008 SECRETARY APPOINTED PHILIP WINDER

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM UNIT 10 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE

View Document

16/09/0816 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: MOULSHAM MILL CENTRE PARKWAY CHELMSFORD ESSEX CM2 7PX

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/10/9412 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9412 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: AQUILA HOUSE WATERLOO LANE CHELSFORD ESSEX CM1 1BN

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: 32 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2QG

View Document

01/11/911 November 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/10/901 October 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/906 September 1990 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