ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Satisfaction of charge 099870890001 in full

View Document

03/06/253 June 2025 Satisfaction of charge 099870890002 in full

View Document

24/05/2524 May 2025 Registration of charge 099870890003, created on 2025-05-15

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

24/01/2524 January 2025 Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR

View Document

24/01/2524 January 2025 Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Termination of appointment of Stephen John Silvester as a director on 2024-04-22

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

22/04/2422 April 2024 Notification of Padlock Uk Bidco 9 Limited as a person with significant control on 2024-03-22

View Document

22/04/2422 April 2024 Appointment of Mr Marcus Kurschat as a director on 2024-03-22

View Document

22/04/2422 April 2024 Termination of appointment of Christopher Wright as a secretary on 2024-03-22

View Document

22/04/2422 April 2024 Withdrawal of a person with significant control statement on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of James Oliver Hancock as a director on 2024-03-22

View Document

22/04/2422 April 2024 Termination of appointment of Simon Christopher Duncan Hosking as a director on 2024-03-22

View Document

22/04/2422 April 2024 Termination of appointment of Martin Douglas Dunnett as a director on 2024-03-22

View Document

22/04/2422 April 2024 Termination of appointment of Robert Charles Rolf Cherry as a director on 2024-03-22

View Document

22/04/2422 April 2024 Appointment of Mr Stephen John Silvester as a director on 2024-03-22

View Document

22/04/2422 April 2024 Termination of appointment of Martin William Sherwood as a director on 2024-03-22

View Document

22/04/2422 April 2024 Appointment of Mr John Stevenson as a director on 2024-03-22

View Document

17/04/2417 April 2024 Registered office address changed from Apartment 13 38 Paradise Street Birmingham B1 2AF England to C/O Uk Storage Consultancy Limited Wework, 184 Shepherds Bush Road London W6 7NL on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Mr Iyngaran Muniandy as a director on 2024-04-09

View Document

03/04/243 April 2024 Sub-division of shares on 2024-03-22

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Second filing of Confirmation Statement dated 2024-01-10

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

27/03/2427 March 2024 Change of share class name or designation

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2020-01-22

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2022-01-10

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2023-01-10

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2021-01-22

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2019-02-03

View Document

08/12/238 December 2023 Second filing of Confirmation Statement dated 2018-02-03

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Appointment of Mr Martin Douglas Dunnett as a director on 2023-04-20

View Document

21/04/2321 April 2023 Appointment of Mr Simon Christopher Duncan Hosking as a director on 2023-04-20

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

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

08/02/218 February 2021 Confirmation statement made on 2021-01-22 with updates

View Document

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

View Accounts

22/01/2022 January 2020 Confirmation statement made on 2020-01-22 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

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

04/02/194 February 2019 Confirmation statement made on 2019-02-03 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

22/05/1822 May 2018 SECTION 125 ORDER

View Document

21/05/1821 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2018

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

03/02/183 February 2018

View Document

03/02/183 February 2018 03/02/18 STATEMENT OF CAPITAL GBP 2497649.50

View Document

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

View Accounts

20/07/1720 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 2500262

View Document

20/07/1720 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 2500274.5

View Document

12/05/1712 May 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

10/05/1710 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 2500149.50

View Document

05/05/175 May 2017 ADOPT ARTICLES 04/04/2017

View Document

05/05/175 May 2017 ARTICLES OF ASSOCIATION

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER ELMES

View Document

29/10/1629 October 2016 SUB-DIVISION 14/09/16

View Document

27/10/1627 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/164 February 2016 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