ACTIVINSIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

30/07/2430 July 2024 Appointment of Dr Clive Allison as a director on 2024-06-01

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

14/05/2414 May 2024 Registered office address changed from 11 Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ England to 6 Nene Road Bicton Industrial Estate Kimbolton PE28 0LF on 2024-05-14

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-11

View Document

15/03/2315 March 2023 Notification of Gelert Consulting Limited as a person with significant control on 2023-03-11

View Document

15/03/2315 March 2023 Notification of Robert Owain Philip Thomas as a person with significant control on 2023-03-11

View Document

15/03/2315 March 2023 Cessation of Richard Vaughan Morgan Thomas as a person with significant control on 2023-03-11

View Document

15/03/2315 March 2023 Cessation of Hilda Lindborg as a person with significant control on 2023-03-11

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

24/02/2324 February 2023 Change of details for Mr Richard Vaughan Morgan Thomas as a person with significant control on 2021-01-18

View Document

23/02/2323 February 2023 Notification of Hilda Lindborg as a person with significant control on 2021-01-18

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2021-04-24

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2022-04-24

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Registered office address changed from 6 Nene Road, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0LF England to 11 Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ on 2021-10-14

View Document

10/05/2110 May 2021 Confirmation statement made on 2021-04-24 with updates

View Document

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

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065760690002

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM UNIT 11 HARVARD INDUSTRIAL ESTATE KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0NJ

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/166 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR JOCELIN LANGFORD

View Document

11/11/1011 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 900

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ROBERT OWAIN PHILLIP THOMAS

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED ORALINSIGHTS LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/11/0921 November 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

06/11/096 November 2009 15/10/09 STATEMENT OF CAPITAL GBP 850

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM UNIT 11 HARVARD INDUSTRIAL ESTATE KIMBOLTON HUNTINGDON PE28 0NJ

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOMAS / 31/05/2008

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD VAUGHAN MORGAN THOMAS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

24/04/0824 April 2008 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