ACTIVE BUILDING SOLUTIONS LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Registered office address changed from 167 Timberlog Lane Basildon SS14 1PJ England to 57 Southend Road Grays RM17 5NL on 2023-03-29

View Document

15/03/2315 March 2023 Registered office address changed from Laingsmead Farm, Steeple Road Mayland Chelmsford Essex (Ess) CM3 6BB England to 167 Timberlog Lane Basildon SS14 1PJ on 2023-03-15

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Mandy Louise Tear as a director on 2022-01-07

View Document

07/01/227 January 2022 Cessation of Mandy Louise Tear as a person with significant control on 2022-01-07

View Document

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

View Accounts

23/07/2123 July 2021 Notification of Mandy Louise Tear as a person with significant control on 2021-07-10

View Document

23/07/2123 July 2021 Appointment of Ms Mandy Louise Tear as a director on 2021-07-10

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MS LOUISE YVONNE FEENEY / 21/01/2021

View Document

29/01/2129 January 2021 CESSATION OF WILLIAM SARTIN AS A PSC

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SARTIN

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE YVONNE FEENEY

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MS LOUISE YVONNE FEENEY

View Document

13/11/2013 November 2020 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