INVOLVE ACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

05/03/255 March 2025 Notification of a person with significant control statement

View Document

25/02/2525 February 2025 Termination of appointment of Judith Elizabeth Gilboy as a director on 2025-01-11

View Document

25/02/2525 February 2025 Appointment of Mr Philip James Martin as a director on 2025-02-25

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Appointment of Mrs Judith Elizabeth Gilboy as a director on 2024-01-23

View Document

28/05/2428 May 2024 Cessation of Beverley Anne Edna Jay-Fenn as a person with significant control on 2024-05-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Gayle Hart as a director on 2023-08-31

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/09/2327 September 2023 Notification of a person with significant control statement

View Document

27/09/2327 September 2023 Withdrawal of a person with significant control statement on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Beverley Anne Edna Jay-Fenn as a person with significant control on 2023-03-03

View Document

27/09/2327 September 2023 Notification of a person with significant control statement

View Document

27/09/2327 September 2023 Withdrawal of a person with significant control statement on 2023-09-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

01/03/231 March 2023 Cessation of Beverley Anne Edna Jay-Fenn as a person with significant control on 2023-03-01

View Document

21/02/2321 February 2023 Change of details for Ms Beverley Anne Edna Patnell as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Ms Beverley Anne Edna Patnell on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Ms Beverley Anne Edna Jay-Fenn on 2023-02-20

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Termination of appointment of Glynis Sinclair as a director on 2022-10-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Cessation of Beverley Anne Edna Patnell as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Ronald Vincent Stainsby as a director on 2021-11-12

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER / 08/03/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER / 12/04/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LEWIS EDWARDS / 21/02/2021

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN STEWART

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR TREVOR LEWIS EDWARDS

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MRS ALISON PATRICIA WRIGHT

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR MARTIN DRAPER

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH AMOR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DIRECTOR APPOINTED MR DAVID WALKER

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MISS RACHEL BUNN

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS GLYNIS SINCLAIR

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANNE EDNA PATNELL

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/172 November 2017 ADOPT ARTICLES 16/10/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MARIA AMORE / 15/08/2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS DEBORAH MARIA AMORE

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR RONALD VINCENT STAINSBY

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 12 THE STREET CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8JW

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH RENSHAW

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN SAGON

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY SCAPLEHORN

View Document

27/06/1627 June 2016 19/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 19/04/15 NO MEMBER LIST

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1430 April 2014 19/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 DIRECTOR APPOINTED MR KENNETH LEONARD RENSHAW

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR BARRY SCAPLEHORN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS JEAN GWENDOLINE SAGON

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS SUSAN STEWART

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 19/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1219 April 2012 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