B-ACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

25/10/2425 October 2024 Change of details for Mr Andrew Barclay as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Grant Miller as a person with significant control on 2024-10-25

View Document

24/10/2424 October 2024 Director's details changed for Mr Grant David Miller on 2024-10-24

View Document

24/10/2424 October 2024 Director's details changed for Mr Andrew Kenneth Barclay on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Mr Andrew Barclay as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Mr Grant Miller as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from St James Business Centre Linwood Road Paisley PA3 3AT Scotland to C/O Gmh Chartered Accountants Pavilion 3, Suite 2, St James Business Park, Linwood Road Paisley PA3 3BB on 2024-10-24

View Document

24/10/2424 October 2024 Director's details changed for Mr Andrew Kenneth Barclay on 2024-10-24

View Document

24/10/2424 October 2024 Secretary's details changed for Mr Graeme Matthew Handley on 2024-10-24

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/11/1910 November 2019 REGISTERED OFFICE CHANGED ON 10/11/2019 FROM ROOM 137 ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY PA3 3AT SCOTLAND

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

27/07/1827 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM ROOM 133 JUNCTION 29, LINWOOD ROAD LINWOOD PAISLEY RENFREWSHIRE PA3 3AT

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM ROOM 6 ST JAMES BUSINESS CENTRE PAISLEY RENFREWSHIRE PA3 3AT

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1321 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAEME MATTHEW HANDLEY / 01/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BARCLAY / 01/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID MILLER / 01/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: UNIT 3 MARITIME COURT INCHINNAN BUSINESS PARK RENFREW RENFREWSHIRE PA4 9RX

View Document

08/01/088 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: UNIT M FLOOR STREET INDUSTRIAL ESTATE JOHNSTONE PA5 8PE

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 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