ACTIVE8 MANAGED TECHNOLOGIES IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

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

View Accounts

24/12/2024 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN BRADBURY

View Document

08/11/198 November 2019 SAIL ADDRESS CREATED

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM UNIT 1 HALIFAX COURT FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK NG24 3JP ENGLAND

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074673390003

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074673390002

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

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

View Accounts

20/10/1720 October 2017 COMPANY NAME CHANGED AVALON IT SERVICES LTD CERTIFICATE ISSUED ON 20/10/17

View Document

20/10/1720 October 2017 CESSATION OF RYAN BRADBURY AS A PSC

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM C/O ACTIVE8 MANAGED TECHNOLOGIES LTD GROUND FLOOR UNIT 12 HALIFAX COURT FERNWOOD BUSINESS PARK NEWARK NOTTINGHAMSHIRE NG24 3JP

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074673390002

View Document

07/01/167 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 ADOPT ARTICLES 01/10/2015

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074673390001

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DAREN JAMES HAYWARD

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR COLIN GEOFFREY DANIELS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN ASHLEY SWINDIN

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR KEVIN PHILIP INGMAN

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 4 LAING CLOSE BARDNEY LINCOLN LN3 5XS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA BRADBURY

View Document

15/10/1515 October 2015 ADOPT ARTICLES 30/10/2012

View Document

23/09/1523 September 2015 30/10/12 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1520 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/12/1414 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074673390001

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BRADBURY / 10/09/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA BRADBURY / 10/09/2013

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED JESSICA BRADBURY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/12/1118 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM UNIT K PEREGRINE MEWS DOWDING ROAD LINCOLN LINCOLNSHIRE LN3 4PH ENGLAND

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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