ACTIVE HEALTH SUPPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Notification of Shadmann Islam as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Cessation of Mohammad Rafiqul Islam as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Notification of Raisa Islam as a person with significant control on 2023-06-23 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Registered office address changed from 40 Scholars Drive Newland Court Hull East Yorkshire HU5 2DB to 21 Gaysham Avenue Gantshill Ilford IG2 6th on 2023-03-06 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
16/12/1616 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
26/08/1526 August 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/09/1029 September 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
17/09/1017 September 2010 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 20 WREN CRESCENT SCARTHO TOP GRIMSBY NORTH EAST LINCOLNSHIRE DN33 3RB |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMSUN NAHAR ISLAM / 17/09/2010 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD RAFIQUL ISLAM / 17/09/2010 |
17/09/1017 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHAMSUN NAHAR ISLAM / 17/09/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/10/097 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAMSUN ISLAM / 01/09/2008 |
30/09/0830 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ISLAM / 01/09/2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/10/0715 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/10/0715 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | SECRETARY RESIGNED |
28/09/0528 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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