ACTIVINSIGHTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-23 with updates |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-23 |
30/07/2430 July 2024 | Appointment of Dr Clive Allison as a director on 2024-06-01 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
14/05/2414 May 2024 | Registered office address changed from 11 Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ England to 6 Nene Road Bicton Industrial Estate Kimbolton PE28 0LF on 2024-05-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-24 with updates |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-04-11 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-11 |
15/03/2315 March 2023 | Notification of Gelert Consulting Limited as a person with significant control on 2023-03-11 |
15/03/2315 March 2023 | Notification of Robert Owain Philip Thomas as a person with significant control on 2023-03-11 |
15/03/2315 March 2023 | Cessation of Richard Vaughan Morgan Thomas as a person with significant control on 2023-03-11 |
15/03/2315 March 2023 | Cessation of Hilda Lindborg as a person with significant control on 2023-03-11 |
03/03/233 March 2023 | Memorandum and Articles of Association |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
02/03/232 March 2023 | Memorandum and Articles of Association |
24/02/2324 February 2023 | Change of details for Mr Richard Vaughan Morgan Thomas as a person with significant control on 2021-01-18 |
23/02/2323 February 2023 | Notification of Hilda Lindborg as a person with significant control on 2021-01-18 |
03/02/233 February 2023 | Second filing of Confirmation Statement dated 2021-04-24 |
03/02/233 February 2023 | Second filing of Confirmation Statement dated 2022-04-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Registered office address changed from 6 Nene Road, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0LF England to 11 Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ on 2021-10-14 |
10/05/2110 May 2021 | Confirmation statement made on 2021-04-24 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065760690002 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
06/03/186 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM UNIT 11 HARVARD INDUSTRIAL ESTATE KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0NJ |
31/05/1631 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/05/166 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/05/1412 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/05/128 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
24/01/1224 January 2012 | 30/12/11 STATEMENT OF CAPITAL GBP 100 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/06/1113 June 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR APPOINTED MR JOCELIN LANGFORD |
11/11/1011 November 2010 | 30/09/10 STATEMENT OF CAPITAL GBP 900 |
01/10/101 October 2010 | DIRECTOR APPOINTED MR ROBERT OWAIN PHILLIP THOMAS |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/04/1026 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
15/03/1015 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/03/1015 March 2010 | COMPANY NAME CHANGED ORALINSIGHTS LIMITED CERTIFICATE ISSUED ON 15/03/10 |
21/11/0921 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
21/11/0921 November 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
06/11/096 November 2009 | 15/10/09 STATEMENT OF CAPITAL GBP 850 |
01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM UNIT 11 HARVARD INDUSTRIAL ESTATE KIMBOLTON HUNTINGDON PE28 0NJ |
01/05/091 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOMAS / 31/05/2008 |
24/04/0924 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/0818 June 2008 | DIRECTOR AND SECRETARY APPOINTED RICHARD VAUGHAN MORGAN THOMAS |
17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
24/04/0824 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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