ACTIVE FLOORING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mrs Lucy Keher on 2023-02-10

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/08/1922 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ANTHONY KEVIN STOREY

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 107.20

View Document

30/10/1730 October 2017 ADOPT ARTICLES 18/10/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 9 ALBERT ROAD STOCKPORT CHESHIRE SK4 4EQ

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075990350001

View Document

18/05/1518 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR ANDREW LOMAS

View Document

30/04/1430 April 2014 SUB-DIVISION 11/04/14

View Document

30/04/1430 April 2014 ARTICLES OF ASSOCIATION

View Document

30/04/1430 April 2014 ADOPT ARTICLES 11/04/2014

View Document

30/04/1430 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 6102.94

View Document

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 01/01/13 STATEMENT OF CAPITAL GBP 103

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS LUCY KEHER

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED ACTIVE FLOOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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