ACTIVE ELECTRONICS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Clive Lionel Homewood on 2024-09-26

View Document

22/04/2422 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Clive Rowland Scott on 2023-06-07

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Director's details changed for Mr Michael Wellington on 2022-01-01

View Document

13/01/2213 January 2022 Appointment of Mr Michael Wellington as a director on 2022-01-01

View Document

13/01/2213 January 2022 Appointment of Mr Dean Edward Child as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

13/05/2113 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROWLAND SCOTT / 10/05/2019

View Document

12/04/1912 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 ADOPT ARTICLES 01/10/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 PROVISIONS OF ARTICLES 94 TO 96 OF THE COMPANY ARTICLES OF ASSOCIATION IS DISAPPLIED 15/06/2018

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

26/06/1826 June 2018 SAIL ADDRESS CREATED

View Document

26/06/1826 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/06/1819 June 2018 CESSATION OF STEPHEN JAMES EDWARD ROE AS A PSC

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

19/06/1819 June 2018 AUDITORS' REPORT

View Document

19/06/1819 June 2018 AUDITORS' STATEMENT

View Document

19/06/1819 June 2018 BALANCE SHEET

View Document

19/06/1819 June 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/06/1819 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE ELECTRONICS (HOLDINGS) LIMITED

View Document

19/06/1819 June 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-06-15

View Document

19/06/1819 June 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROE

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROE

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR CLIVE ROWLAND SCOTT

View Document

13/06/1813 June 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/06/1813 June 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/06/1813 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/06/1813 June 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-06-12

View Document

06/06/186 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/09/2017

View Document

14/05/1814 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2018

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MR STEPHEN JAMES EDWARD ROE

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM IRELAND

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM IRELAND

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE ROE

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

27/04/1727 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS JULIE ANN ROE

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STEPHEN JAMES EDWARD ROE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES

View Document

02/10/152 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM ALBION HOUSE THE VALLEY CENTRE GORDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6ET

View Document

27/06/1127 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAURENCE IRELAND / 22/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LIONEL HOMEWOOD / 22/09/2010

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HOMEWOOD / 16/07/2007

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM ALBION HOUSE GORDON STREET HIGH WYCOMBE BUCKS.HP13 6ET

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9423 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 AUDITORS' REPORT

View Document

27/06/9427 June 1994 REREGISTRATION PRI-PLC 07/06/94

View Document

27/06/9427 June 1994 AUDITORS' STATEMENT

View Document

27/06/9427 June 1994 BALANCE SHEET

View Document

27/06/9427 June 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/06/9427 June 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

27/06/9427 June 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/06/9427 June 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/06/9423 June 1994 CAPITALISE 35423 07/06/94

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/937 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 S386 DISP APP AUDS 03/11/92

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: 11 DUKE STREET HIGH WYCOMBE BUCKS HP13 6EE

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 S386 DISP APP AUDS 08/09/92

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

15/12/8915 December 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 ALTER MEM AND ARTS 151288

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 WD 01/02/89 AD 16/12/88--------- £ SI 2364@1=2364 £ IC 12222/14586

View Document

18/01/8918 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

12/01/8912 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

31/05/8831 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

22/03/8822 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

04/04/874 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

04/04/874 April 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

01/12/801 December 1980 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