ATIVO SOLUTIONS LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a members' voluntary winding up

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-06-23

View Document

09/02/239 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Shipley BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-09

View Document

09/07/219 July 2021 Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2021-07-09

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Declaration of solvency

View Document

02/06/212 June 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

29/09/2029 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/11/1912 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

14/06/1814 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / ANGELINA MARIA HUTCHINGS / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANGELINA MARIA HUTCHINGS / 16/10/2017

View Document

22/09/1722 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELINA HUTCHINGS / 22/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELINA HUTCHINGS / 22/06/2016

View Document

23/09/1523 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/09/1417 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/09/127 September 2012 CURRSHO FROM 31/08/2013 TO 05/04/2013

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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