ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Registration of charge 082416230003, created on 2025-10-16 |
| 06/09/256 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 02/09/252 September 2025 | Confirmation statement made on 2025-09-02 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/02/2414 February 2024 | Satisfaction of charge 082416230001 in full |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
| 25/04/2325 April 2023 | Registration of charge 082416230002, created on 2023-04-20 |
| 05/03/235 March 2023 | Change of details for Willow Assetco Limited as a person with significant control on 2023-03-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
| 30/03/2230 March 2022 | Notification of Willow Assetco Limited as a person with significant control on 2022-03-29 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-26 with updates |
| 28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HANCOCK / 07/05/2019 |
| 07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CHERRY / 07/05/2019 |
| 10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOCH |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 02/09/182 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 12/05/1712 May 2017 | PREVEXT FROM 30/09/2016 TO 31/12/2016 |
| 13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 22/06/1522 June 2015 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN GRIFFIN |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 09/01/159 January 2015 | SECRETARY APPOINTED MR CHRISTOPHER WRIGHT |
| 01/11/141 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 25/04/1425 April 2014 | PREVSHO FROM 31/10/2013 TO 30/09/2013 |
| 06/12/136 December 2013 | 27/11/13 STATEMENT OF CAPITAL GBP 23500000 |
| 01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 09/10/139 October 2013 | 19/09/13 STATEMENT OF CAPITAL GBP 2030326.00 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 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 |
| 09/09/139 September 2013 | 28/08/13 STATEMENT OF CAPITAL GBP 1730326 |
| 29/07/1329 July 2013 | 08/07/13 STATEMENT OF CAPITAL GBP 1455326.00 |
| 18/04/1318 April 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 1282826 |
| 15/04/1315 April 2013 | 02/04/13 STATEMENT OF CAPITAL GBP 565001 |
| 11/04/1311 April 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 11/02/1311 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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