ACTIVE CONNECTIONS LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

14/10/2014 October 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA MARTIN

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA HARRIS

View Document

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

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM GL1 LEISURE CENTRE BRUTON WAY GLOUCESTER GL1 1DT ENGLAND

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 1 ST JAMES COURT 285 BARTON STREET GLOUCESTER GL1 4JE

View Document

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

View Accounts

28/02/1728 February 2017 DIRECTOR APPOINTED MRS NICOLA SQUIRE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/01/179 January 2017 COMPANY NAME CHANGED ACTIVE CONNECTIONS TRAINING AND DEVELOPMENT LTD CERTIFICATE ISSUED ON 09/01/17

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HARRIS / 01/09/2016

View Document

24/06/1624 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

27/01/1627 January 2016 21/01/16 NO MEMBER LIST

View Document

22/12/1522 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

02/02/152 February 2015 COMPANY NAME CHANGED ACTIVECONNECTIONS TRAINING AND DEVELOPMENT LTD CERTIFICATE ISSUED ON 02/02/15

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM UNIT R6 CITY WORKS ALFRED STREET GLOUCESTER GL1 4DF

View Document

28/01/1528 January 2015 21/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS JESSICA MARTIN

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MISS EMMA LOUISE HARRIS

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/01/1428 January 2014 21/01/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SQUIRE / 28/01/2013

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM UNIT 15 CITY WORKS ALFRED STREET GLOUCESTER GLOUCESTER GL1 4DF ENGLAND

View Document

30/01/1330 January 2013 21/01/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ACTIVECONNECTIONS UNIT 15 CITYWORKS ALFRED STREET GLOUCESTER GLOUCESTERSHIRE GL1 4DF

View Document

06/02/126 February 2012 21/01/12 NO MEMBER LIST

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SQUIRE / 09/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 ADOPT ARTICLES 28/12/2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/01/1121 January 2011 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