ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Satisfaction of charge 082416230001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

25/04/2325 April 2023 Registration of charge 082416230002, created on 2023-04-20

View Document

05/03/235 March 2023 Change of details for Willow Assetco Limited as a person with significant control on 2023-03-01

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/03/2230 March 2022 Notification of Willow Assetco Limited as a person with significant control on 2022-03-29

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CHERRY / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HANCOCK / 07/05/2019

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOCH

View Document

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

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

02/09/182 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

12/05/1712 May 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN GRIFFIN

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR CHRISTOPHER WRIGHT

View Document

01/11/141 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

06/12/136 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 23500000

View Document

01/11/131 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 19/09/13 STATEMENT OF CAPITAL GBP 2030326.00

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O DUCALIAN LTD. NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON GREATER LONDON EC2M 1NH ENGLAND

View Document

09/09/139 September 2013 28/08/13 STATEMENT OF CAPITAL GBP 1730326

View Document

29/07/1329 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 1455326.00

View Document

18/04/1318 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 1282826

View Document

15/04/1315 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 565001

View Document

11/04/1311 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1311 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information