ACCTIVE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Notification of Acctive Systems Holdings Limited as a person with significant control on 2023-08-11 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-21 with updates |
30/05/2530 May 2025 | Cessation of Sean Goodman as a person with significant control on 2023-08-11 |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Director's details changed for Mr Sean Goodman on 2021-10-01 |
06/10/216 October 2021 | Director's details changed for Gerard Numa on 2021-10-01 |
01/10/211 October 2021 | Registered office address changed from Unit 10 Redlands Centre Redlands Coulsdon Surrey CR5 2HT to Capscade Yard Station Road Edenbridge Kent TN8 5NB on 2021-10-01 |
10/08/2110 August 2021 | Registration of charge 032028500004, created on 2021-08-06 |
19/04/2119 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
21/02/2021 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
22/01/1922 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
01/03/181 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/06/169 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/06/1511 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 11/06/2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GOODMAN / 06/12/2013 |
10/06/1410 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN BUIST |
23/07/1323 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/05/1328 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 15/01/2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 18/06/2012 |
19/06/1219 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, SECRETARY ALISON PINKHAM |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
07/07/117 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/08/1010 August 2010 | SECRETARY APPOINTED MISS ALISON JANE PINKHAM |
10/08/1010 August 2010 | DIRECTOR APPOINTED MR ALAN KEITH BUIST |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, SECRETARY CARRON SHRADER |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 23/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN GOODMAN / 23/05/2010 |
10/06/1010 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD NUMA / 20/12/2007 |
30/07/0830 July 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
07/12/077 December 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/12/077 December 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/11/0713 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/072 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH |
22/12/0622 December 2006 | DIRECTOR RESIGNED |
22/12/0622 December 2006 | NEW SECRETARY APPOINTED |
22/12/0622 December 2006 | SECRETARY RESIGNED |
20/06/0620 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
19/11/0519 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0511 August 2005 | £ IC 116/100 30/11/04 £ SR 16@1=16 |
11/08/0511 August 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | DIRECTOR RESIGNED |
16/05/0516 May 2005 | DIRECTOR RESIGNED |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
16/09/0416 September 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | REGISTERED OFFICE CHANGED ON 08/05/04 FROM: MACKENZIE HOUSE COACH AND HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP |
03/03/043 March 2004 | FULL ACCOUNTS MADE UP TO 31/10/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | FULL ACCOUNTS MADE UP TO 31/10/02 |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
24/07/0224 July 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | FULL ACCOUNTS MADE UP TO 31/10/01 |
21/08/0121 August 2001 | £ IC 100/95 19/06/01 £ SR 5@1=5 |
17/07/0117 July 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
04/08/004 August 2000 | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
12/07/0012 July 2000 | ALTER ARTICLES 21/06/00 |
20/04/0020 April 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
29/12/9929 December 1999 | NEW DIRECTOR APPOINTED |
14/06/9914 June 1999 | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS |
15/02/9915 February 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
31/05/9831 May 1998 | RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS |
15/01/9815 January 1998 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 2 KINGSTON RIDGE HOUSE KINGSTON RIDGE KINGSTON LEWES EAST SUSSEX BN7 3JU |
15/01/9815 January 1998 | NEW DIRECTOR APPOINTED |
15/01/9815 January 1998 | DIRECTOR RESIGNED |
14/01/9814 January 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
27/11/9727 November 1997 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97 |
03/10/973 October 1997 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/9717 June 1997 | RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS |
14/01/9714 January 1997 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 |
19/11/9619 November 1996 | NEW DIRECTOR APPOINTED |
19/11/9619 November 1996 | NEW DIRECTOR APPOINTED |
19/11/9619 November 1996 | NEW DIRECTOR APPOINTED |
24/06/9624 June 1996 | DIRECTOR RESIGNED |
24/06/9624 June 1996 | NEW SECRETARY APPOINTED |
24/06/9624 June 1996 | SECRETARY RESIGNED |
24/06/9624 June 1996 | NEW DIRECTOR APPOINTED |
24/06/9624 June 1996 | REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 168 CORPORATION STREET GAZETTE BUILDINGS WEST MIDLANDS B4 6TU |
23/05/9623 May 1996 | 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