ACTIVE MANAGEMENT SOLUTIONS (3) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

20/09/2420 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

14/02/2414 February 2024 Satisfaction of charge 084774360001 in full

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Registration of charge 084774360002, created on 2023-04-20

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with updates

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

29/03/2229 March 2022 Notification of Willow Assetco Limited as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Withdrawal of a person with significant control statement on 2022-03-29

View Document

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

View Accounts

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

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CHERRY / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANCOCK / 21/05/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

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

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

01/05/161 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY JAMES HANCOCK

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 3200000

View Document

03/01/143 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 2825000

View Document

29/11/1329 November 2013 26/11/13 STATEMENT OF CAPITAL GBP 1825000

View Document

14/11/1314 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 1175000

View Document

21/05/1321 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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