ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

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

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

14/02/2414 February 2024 Satisfaction of charge 095476700003 in full

View Document

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

View Accounts

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

View Document

25/04/2325 April 2023 Registration of charge 095476700004, created on 2023-04-20

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 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

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

29/09/2129 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

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

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 / MR JAMES OLIVER HANCOCK / 21/05/2019

View Document

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

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 DIRECTOR APPOINTED MR MARTIN WILLIAM SHERWOOD

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ELMES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 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 17/04/17, WITH UPDATES

View Document

12/01/1712 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

05/12/165 December 2016 10/10/16 STATEMENT OF CAPITAL GBP 2527127.50

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER ELMES

View Document

02/06/162 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1623 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 03/12/15 STATEMENT OF CAPITAL GBP 1054690.00

View Document

16/05/1616 May 2016 SUB-DIVISION 03/12/15

View Document

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

View Accounts

22/04/1622 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 2431677.50

View Document

13/04/1613 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 1746877.5

View Document

03/03/163 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 1308440.00

View Document

23/02/1623 February 2016 03/02/16 STATEMENT OF CAPITAL GBP 1243440.00

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR CHRISTOPHER WRIGHT

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095476700002

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095476700001

View Document

17/04/1517 April 2015 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