ACTIVE-PCB SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU England to Units B and C 1-3, Acre Road Reading RG2 0SU on 2025-05-21 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-29 with updates |
02/05/252 May 2025 | Change of details for Nca 46 Bidco Limited as a person with significant control on 2025-01-29 |
26/02/2526 February 2025 | Statement of company's objects |
14/02/2514 February 2025 | Current accounting period extended from 2025-04-30 to 2025-09-30 |
27/01/2527 January 2025 | Resolutions |
27/01/2527 January 2025 | Registration of charge 033618430010, created on 2025-01-20 |
27/01/2527 January 2025 | Memorandum and Articles of Association |
24/01/2524 January 2025 | Termination of appointment of Marinela Afonso Covacha as a director on 2025-01-20 |
24/01/2524 January 2025 | Cessation of Gary John Turner as a person with significant control on 2025-01-20 |
24/01/2524 January 2025 | Cessation of Marinela Covacha as a person with significant control on 2025-01-20 |
24/01/2524 January 2025 | Appointment of Mr Dean Curran as a director on 2025-01-20 |
24/01/2524 January 2025 | Termination of appointment of Marinela Afonso Covacha as a secretary on 2025-01-20 |
24/01/2524 January 2025 | Notification of Nca 46 Bidco Limited as a person with significant control on 2025-01-20 |
24/01/2524 January 2025 | Registered office address changed from Unit 4 Acre Road Reading Berkshire RG2 0SU to Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU on 2025-01-24 |
24/01/2524 January 2025 | Termination of appointment of Mark Gordon Delap Hurley as a director on 2025-01-20 |
24/01/2524 January 2025 | Termination of appointment of Timothy Noel Murphy as a director on 2025-01-20 |
24/01/2524 January 2025 | Termination of appointment of Gary John Turner as a director on 2025-01-20 |
21/01/2521 January 2025 | Satisfaction of charge 5 in full |
21/01/2521 January 2025 | Satisfaction of charge 3 in full |
21/01/2521 January 2025 | Satisfaction of charge 7 in full |
21/01/2521 January 2025 | Satisfaction of charge 6 in full |
21/01/2521 January 2025 | Satisfaction of charge 033618430008 in full |
21/01/2521 January 2025 | Registration of charge 033618430009, created on 2025-01-20 |
06/11/246 November 2024 | Full accounts made up to 2024-04-30 |
20/06/2420 June 2024 | Registration of charge 033618430008, created on 2024-06-18 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
18/12/2318 December 2023 | Full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Appointment of Mr Mark Edward Aitken as a director on 2023-04-17 |
24/04/2324 April 2023 | Appointment of Mr Malcolm James Ewan Millar as a director on 2023-04-17 |
24/04/2324 April 2023 | Appointment of Mr Mark Gordon Delap Hurley as a director on 2023-04-17 |
13/01/2313 January 2023 | Full accounts made up to 2022-04-30 |
13/09/2213 September 2022 | Notification of Leigh-Anne Swire Thomson as a person with significant control on 2016-04-06 |
13/09/2213 September 2022 | Change of details for Miss Marinela Covacha as a person with significant control on 2016-04-06 |
13/09/2213 September 2022 | Change of details for Mr Gary John Turner as a person with significant control on 2016-04-06 |
13/09/2213 September 2022 | Cessation of Leigh-Anne Swire Thomson as a person with significant control on 2021-02-26 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-29 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/05/155 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
20/01/1520 January 2015 | FULL ACCOUNTS MADE UP TO 30/04/14 |
17/06/1417 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
08/01/148 January 2014 | DIRECTOR APPOINTED MR. GARY ALAN MORRIS |
05/12/135 December 2013 | FULL ACCOUNTS MADE UP TO 30/04/13 |
31/05/1331 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
28/11/1228 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
14/06/1214 June 2012 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
13/05/1113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/11/1027 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
12/05/1012 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARINELA AFONSO COVACHA / 29/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN TURNER / 29/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH ANNE SWIRE THOMPSON / 29/04/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR'S PARTICULARS LEIGH SWIRE THOMPSON |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/07/0712 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/06/0721 June 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/05/064 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | DIRECTOR RESIGNED |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/08/0418 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: UNIT 4 ROBERT CORT INDUSTRIAL ESTATE, BRITTEN ROAD READING BERKSHIRE RG2 0AU |
15/05/0415 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
04/08/034 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
12/12/0112 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
26/04/0126 April 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/01/012 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
22/06/0022 June 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/06/00 |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
19/02/0019 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/999 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/9917 May 1999 | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
15/09/9815 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
29/05/9829 May 1998 | RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
29/05/9829 May 1998 | |
14/01/9814 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/974 June 1997 | COMPANY NAME CHANGED ASSENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/06/97; RESOLUTION PASSED ON 29/05/97 |
06/05/976 May 1997 | DIRECTOR RESIGNED |
06/05/976 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/976 May 1997 | NEW DIRECTOR APPOINTED |
06/05/976 May 1997 | NEW DIRECTOR APPOINTED |
06/05/976 May 1997 | REGISTERED OFFICE CHANGED ON 06/05/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
06/05/976 May 1997 | SECRETARY RESIGNED |
29/04/9729 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACTIVE-PCB SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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