ACTIVE INFORMATION LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

20/07/2320 July 2023 Change of details for a person with significant control

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Termination of appointment of Philip John Butcher as a director on 2021-09-18

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE CATHARINE CHALMERS / 06/04/2016

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE CATHARINE CHALMERS / 31/12/2016

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE CATHARINE CHALMERS / 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR PHILIP JOHN BUTCHER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE CATHARINE JAMES / 26/03/2012

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CATHARINE JAMES / 26/03/2012

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE CATHARINE JAMES / 01/07/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CATHARINE JAMES / 01/07/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE CATHARINE JAMES / 21/07/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CATHARINE JAMES / 21/07/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM CRIBAU MILL LLANVAIR DISCOED CHEPSTOW NP16 6LN

View Document

08/08/118 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/09/094 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JAMES

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/08/99; CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 SECRETARY RESIGNED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: COPPLERIDGE FARM MOTCOMBE SHAFTESBURY DORSET SP7 9HW

View Document

05/03/925 March 1992 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 EXEMPTION FROM APPOINTING AUDITORS 29/11/91

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: THE TOWER HOUSE EAST KNOYLE SALISBURY WILTSHIRE SP3 6AD

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/09/904 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: SPENCER COMPANY FORMATIONS LTD 12 ABINGDON ROAD KENSINGTON LONDON W8 6AF

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9021 August 1990 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