ACTIVE INSTRUMENTATION LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH SEWELL / 05/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 6 GEORGIAN GARDENS RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3AZ ENGLAND

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

20/02/1820 February 2018 SAIL ADDRESS CHANGED FROM: C/O AVN PETERSONS LTD. 94 CHURCH HOUSE FELPHAM ROAD FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PG ENGLAND

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM PO BOX PO22 8HQ 6 GEORGIAN GARDENS RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3AZ UNITED KINGDOM

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 4 THESIGER CLOSE WORTHING WEST SUSSEX BN11 2RN ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 40 ANN STREET WORTHING WEST SUSSEX BN11 1NX

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SEWELL / 03/06/2016

View Document

24/03/1624 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/05/155 May 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SEWELL / 17/02/2015

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 3 THE GRAINSTORE BROOKS GREEN ROAD COOLHAM WEST SUSSEX RH13 8GR

View Document

12/02/1412 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY ALISON RICHARDS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1214 February 2012 SAIL ADDRESS CREATED

View Document

14/02/1214 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/03/1123 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SEWELL / 02/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: UNIT 6 LAWSON HUNT INDUSTRIAL, PARK GUILDFORD ROAD, BROADBRIDGE HEATH HORSHAM, WEST SUSSEX RH12 3JR

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 VARYING SHARE RIGHTS AND NAMES 05/11/99

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 39 RACKHAM ROAD, WORTHING, WEST SUSSEX BN13 1LW

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: UNIT 4 HAM BRIDGE TRADING ESTATE, WILLOWBROOK ROAD, WORTHING, WEST SUSSEX BN14 8NA

View Document

23/04/9923 April 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/9923 April 1999 S366A DISP HOLDING AGM 09/03/99

View Document

23/04/9923 April 1999 S252 DISP LAYING ACC 09/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: BURLINGTON HOUSE 40 BURLINGTON, RISE,, EAST BARNET, HERTFORDSHIRE EN4 8NN

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 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