ACTIVE ROBOTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Termination of appointment of Antony John Lovedale as a director on 2025-04-25 |
| 28/05/2528 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 19/05/2519 May 2025 | Resolutions |
| 19/05/2519 May 2025 | Statement of affairs |
| 19/05/2519 May 2025 | Appointment of a voluntary liquidator |
| 29/04/2529 April 2025 | Director's details changed for Mr Antony John Lovedale on 2025-04-25 |
| 28/04/2528 April 2025 | Registered office address changed from Unit 17 the Industrial Quarter Foxcote Avenue Peasedown St. John Bath BA2 8SF England to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2025-04-28 |
| 28/04/2528 April 2025 | Change of details for Mr Antony John Lovedale as a person with significant control on 2025-04-25 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with updates |
| 26/01/2326 January 2023 | Director's details changed for Mr Antony John Lovedale on 2021-02-18 |
| 27/10/2227 October 2022 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
| 04/04/224 April 2022 | Termination of appointment of Michael Andrew Codd as a director on 2022-04-04 |
| 29/03/2229 March 2022 | Termination of appointment of Simon John Neath as a secretary on 2022-03-21 |
| 29/03/2229 March 2022 | Termination of appointment of Simon John Neath as a director on 2022-03-21 |
| 28/02/2228 February 2022 | Termination of appointment of Bryn Peter Jones as a director on 2022-02-28 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 07/07/217 July 2021 | Appointment of Mr Michael Andrew Codd as a director on 2021-07-01 |
| 07/07/217 July 2021 | Appointment of Mr Bryn Peter Jones as a director on 2021-07-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/02/2118 February 2021 | Registered office address changed from , 10a New Rock Industrial Estate, Chilcompton, Radstock, Somerset, BA3 4JE to Unit 17 the Industrial Quarter Foxcote Avenue Peasedown St. John Bath BA2 8SF on 2021-02-18 |
| 06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | DIRECTOR APPOINTED MR SIMON JOHN NEATH |
| 07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON JARVIS |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | APPOINTMENT TERMINATED, SECRETARY DENISE NASH |
| 13/03/2013 March 2020 | SECRETARY APPOINTED MR SIMON JOHN NEATH |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOLEON METSIOS |
| 03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR FERNANDO SABACK DE FREITAS |
| 25/04/1925 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
| 10/01/1910 January 2019 | DIRECTOR APPOINTED MR SIMON JARVIS |
| 10/01/1910 January 2019 | DIRECTOR APPOINTED MR TIMOLEON METSIOS |
| 12/09/1812 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/05/1816 May 2018 | DIRECTOR APPOINTED MR FERNANDO SABACK DE FREITAS |
| 16/05/1816 May 2018 | SECRETARY APPOINTED MRS DENISE NASH |
| 16/05/1816 May 2018 | APPOINTMENT TERMINATED, SECRETARY CHARLES WULCKO |
| 06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOLEON METSIOS |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
| 06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR REBECCA YELLING-CHIVERS |
| 11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 02/02/172 February 2017 | DIRECTOR APPOINTED MR TIMOLEON METSIOS |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | DIRECTOR APPOINTED MRS MARGARET ELIZABETH LOVEDALE |
| 08/03/168 March 2016 | DIRECTOR APPOINTED MISS REBECCA YELLING-CHIVERS |
| 08/03/168 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MARGARET LOVEDALE |
| 08/03/168 March 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/12/1510 December 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1527 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/08/1428 August 2014 | SECRETARY APPOINTED MR CHARLES NIGEL ANTONY WULCKO |
| 23/04/1423 April 2014 | APPOINTMENT TERMINATED, DIRECTOR STUART ROSSER |
| 23/04/1423 April 2014 | APPOINTMENT TERMINATED, SECRETARY STUART ROSSER |
| 07/04/147 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 10/01/1410 January 2014 | 10/01/14 STATEMENT OF CAPITAL GBP 100 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | 26/03/13 STATEMENT OF CAPITAL GBP 3 |
| 26/03/1326 March 2013 | 26/03/13 STATEMENT OF CAPITAL GBP 2 |
| 14/03/1314 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/03/1227 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/03/1122 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN ROSSER / 22/03/2010 |
| 22/03/1022 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH LOVEDALE / 22/03/2010 |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN LOVEDALE / 22/03/2010 |
| 05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | DIRECTOR APPOINTED MR STUART JOHN ROSSER |
| 25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/03/0826 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOVEDALE / 11/03/2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
| 26/03/0826 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LOVEDALE / 11/03/2008 |
| 26/07/0726 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 24/07/0724 July 2007 | NEW SECRETARY APPOINTED |
| 24/07/0724 July 2007 | SECRETARY RESIGNED |
| 19/03/0719 March 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
| 17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/07/0627 July 2006 | |
| 27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: MOUNT VIEW, WELLS ROAD CHILCOMPTON RADSTOCK BA3 4EY |
| 10/04/0610 April 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
| 04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 09/09/059 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/03/0530 March 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
| 25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 29/04/0429 April 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
| 13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
| 13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
| 13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
| 12/03/0312 March 2003 | DIRECTOR RESIGNED |
| 12/03/0312 March 2003 | DIRECTOR RESIGNED |
| 12/03/0312 March 2003 | |
| 12/03/0312 March 2003 | SECRETARY RESIGNED |
| 12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
| 11/03/0311 March 2003 | 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 ROBOTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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