ACTIVE SUPPORT SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
04/02/254 February 2025 | Notification of Christopher Coyne as a person with significant control on 2024-04-01 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-08 with updates |
11/04/2411 April 2024 | Cessation of Tammy Winson as a person with significant control on 2024-03-28 |
11/04/2411 April 2024 | Termination of appointment of Tammy Winson as a director on 2024-03-28 |
11/04/2411 April 2024 | Termination of appointment of Tammy Winson as a secretary on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Notification of Mandy Coyne as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Cessation of Many Coyne as a person with significant control on 2023-04-08 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/08/1813 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | DIRECTOR APPOINTED MRS MANDY COYNE |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/07/1629 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MANDY COYNE |
29/07/1629 July 2016 | DIRECTOR APPOINTED MR CHRISTOPHER COYNE |
15/06/1615 June 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | 17/06/15 STATEMENT OF CAPITAL GBP 100 |
02/06/152 June 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY WINSON / 08/04/2013 |
02/05/132 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS TAMMY WINSON / 08/04/2013 |
02/05/132 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY COYNE / 08/04/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY WINSON / 08/04/2010 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TAMMY WINSON / 07/05/2009 |
07/05/097 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / TAMMY WINSON / 07/05/2009 |
07/05/097 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM ACTIVE SUPPORT SERVICE SATRA HOUSE ROCKINGHAM ROAD KETTERING NN16 9JH ENGLAND |
22/04/0922 April 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
08/04/088 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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