ACTIVE COMPUTERS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Registered office address changed from First Floor Suite 1a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY Wales to 1-4 the Granary Trench Farm Tilley Green Wem Shrewsbury Shropshire SY4 5PJ on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Richard Marsh on 2024-10-15

View Document

17/06/2417 June 2024 Change of details for Mr Richard Charles Marsh as a person with significant control on 2024-06-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Termination of appointment of Lorraine Grocott as a director on 2022-12-01

View Document

12/12/2212 December 2022 Registered office address changed from Unit 1-4 the Granary Trench Farm Tilley Green Wem Shropshire SY4 5PJ England to First Floor Suite 1a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 2022-12-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RICHARD MARSH / 01/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM SUITE 5B ROSSETT BUSINESS VILLAGE LLYNDIR LANE BURTON, ROSSETT WREXHAM LL12 0AY WALES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MISS RICHARD MARSH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 1-4 THE GRANARY TRENCH FARM, TILLEY GREEN WEM SHREWSBURY SHROPSHIRE SY4 5PJ UNITED KINGDOM

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 1

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM C/O COLIN F WHITFIELD & CO LTD REDBROOK VIEW REDBROOK MAELOR WHITCHURCH SHROPSHIRE SY13 3AD

View Document

20/04/1620 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MARSH / 14/08/2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM UNIT 3 THE DUTCH BARN HIGHFIELDS, WEM SHREWSBURY SHROPSHIRE SY4 5UN UNITED KINGDOM

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information