ACTIVESIGNAL LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR WARREN WARD

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR WARREN WARD

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY WILTON CORPORATE SERVICES LIMITED

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME WARD

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM NORTH WALES BUSINESS PARK 5510 ABERGELE CONWY LL22 8LJ

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAKOB KAMPINGA

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVESIGNAL HOLDINGS LIMITED

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY WILTON CORPORATE SERVICES LIMITED

View Document

04/07/164 July 2016 CORPORATE SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

26/08/1526 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 CORPORATE SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

03/07/133 July 2013 DIRECTOR APPOINTED DR JAKOB KAMPINGA

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR RICHARD LYMAN

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY WARREN WARD

View Document

17/06/1317 June 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM MINDALE HOUSE FFORDD HENDRE PRESTATYN DENBIGHSHIRE LL19 8PG

View Document

02/01/132 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1218 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WARD / 06/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WARD / 06/06/2010

View Document

15/04/1015 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WARD / 01/06/2008

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED ACTIVSIGNAL LTD CERTIFICATE ISSUED ON 21/02/07

View Document

06/06/066 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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