ACTIVE8 MANAGED TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

23/01/2523 January 2025 Appointment of Mr Kris Wawryka as a director on 2025-01-23

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Document

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

View Accounts

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

View Accounts

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR COLIN GEOFFREY VAUGHAN DANIELS

View Document

08/11/198 November 2019 SAIL ADDRESS CHANGED FROM: UNIT 1 HALIFAX COURT FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK NG24 3JP ENGLAND

View Document

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

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRAMAH

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084935480003

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084935480004

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM ACTIVES MANAGED TECHNOLOGIES LTD PADHOLME ROAD EAST PETERBOROUGH PE1 5XL

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 SAIL ADDRESS CHANGED FROM: UNIT 12 FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3JP ENGLAND

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084935480001

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084935480003

View Document

08/05/158 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/05/158 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 SAIL ADDRESS CREATED

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084935480002

View Document

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

View Accounts

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATTERSON / 09/09/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATTERSON / 09/09/2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEE BENNELLICK

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY VOAKES

View Document

12/05/1412 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084935480001

View Document

31/03/1431 March 2014 SECRETARY APPOINTED ANTHONY CHRISTOPHER VOAKES

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY VOAKES

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED ALEXANDER PATTERSON

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM NORTHMINSTER HOUSE NORTHMINSTER ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1YN ENGLAND

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED NICHOLAS JOHN ASHLEY SWINDIN

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED RICHARD THOMAS APPLETON

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MATTHEW JAMES BRAMAH

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED DAREN JAMES HAYWARD

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR KEVIN PHILIP INGMAN

View Document

02/08/132 August 2013 CONSOLIDATION 11/07/13

View Document

19/07/1319 July 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

01/07/131 July 2013 COMPANY NAME CHANGED ACTIVE8 MANAGED PRINT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information