ACTIVE DRIVING SOLUTIONS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 1 FALCON HOUSE, FALCON BUSINESS CENTRE VICTORIA STREET CHADDERTON OLDHAM OL9 0HB UNITED KINGDOM

View Document

25/03/2025 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WILMOT / 25/03/2020

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR GED MATHEW WILMOT / 13/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WILMOT / 13/09/2019

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE WILMOT / 13/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR GED MATHEW WILMOT / 13/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WILMOT / 13/09/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 14 GREENBANK AVENUE UPPERMILL OLDHAM SADDLEWORTH OL3 6EB

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WILMOT / 01/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GED MATHEW WILMOT / 01/06/2017

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE WILMOT / 09/07/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE WILMOT / 09/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GED WILMOT / 09/07/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 10 WALKERS CLOSE UPPERMILL OLDHAM LANCASHIRE OL3 6DJ UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 31 ACORN MILL, MELLOR STREET LEES OLDHAM LANCASHIRE OL4 3DH

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GED WILMOT / 17/07/2008

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WILMOT / 17/07/2008

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WILMOT / 17/07/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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