ACTIV POWER AND SAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
18/06/2518 June 2025 New | Micro company accounts made up to 2024-12-31 |
07/03/257 March 2025 | Director's details changed for Mr Livesey John Matthew John on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mr Livesey John Matthew John on 2025-02-26 |
26/02/2526 February 2025 | Termination of appointment of Ernest Albert Hatton as a secretary on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mr Livesey John Matthew John on 2025-02-26 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
02/05/232 May 2023 | Registered office address changed from 31 De La Warr Road East Grinstead West Sussex RH19 3BS to 29 Lulworth Avenue Lulworth Avenue Poole BH15 4DQ on 2023-05-02 |
13/01/2313 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
09/03/219 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LIVESEY / 08/03/2021 |
07/03/217 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LIVESEY / 07/03/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
03/02/163 February 2016 | DIRECTOR APPOINTED MR ROBERT GIBSON |
03/02/163 February 2016 | DIRECTOR APPOINTED MR MATTHEW JOHN LIVESEY |
02/02/162 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON PICKESS |
02/02/162 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/03/1220 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/03/1115 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
06/01/116 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
06/01/116 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
06/01/116 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 18 GLENBURNIE ROAD LONDON SW17 7PJ |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY JENKINS / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PICKESS / 16/03/2010 |
30/10/0930 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
31/03/0931 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
09/05/089 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | COMPANY NAME CHANGED RIB AND YACHT CHARTER SOLUTIONS LTD CERTIFICATE ISSUED ON 26/02/07 |
29/12/0629 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/06/0615 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/064 April 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/12/051 December 2005 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
07/07/057 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED |
11/05/0511 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
09/05/059 May 2005 | COMPANY NAME CHANGED RIB CHARTER SOLUTIONS LTD. CERTIFICATE ISSUED ON 09/05/05 |
01/04/051 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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