ACTIVE MANAGEMENT SOLUTIONS (4) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistration of charge 087836960002, created on 2025-10-16

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

06/09/256 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

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

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Registration of charge 087836960001, created on 2023-04-20

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

20/03/2320 March 2023 Notification of Willow Assetco Limited as a person with significant control on 2022-10-28

View Document

20/03/2320 March 2023 Withdrawal of a person with significant control statement on 2023-03-20

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 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

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

View Document

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

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

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

13/09/1813 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

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

12/05/1712 May 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/09/1628 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/11/14

View Document

28/09/1628 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/11/15

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 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

17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/06/1419 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 4050000.00

View Document

15/04/1415 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 2928000

View Document

13/03/1413 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1415 February 2014 COMPANY NAME CHANGED ACTIVE MANAGEMENT SOLUTIONS 4 LIMITED CERTIFICATE ISSUED ON 15/02/14

View Document

20/11/1320 November 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