Advanced company searchLink opens in new window

ACTIVE INFORMATION LIMITED

Company number 02532994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
13 Jul 2015 CH03 Secretary's details changed for Sophie Catharine James on 26 March 2012
13 Jul 2015 CH01 Director's details changed for Sophie Catharine James on 26 March 2012
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AD01 Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD to Hither Barn Stanley Chippenham Wiltshire SN15 3RE on 7 January 2015
22 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
22 Sep 2014 CH01 Director's details changed for Sophie Catharine James on 1 July 2014
22 Sep 2014 CH03 Secretary's details changed for Sophie Catharine James on 1 July 2014
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
30 May 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
29 Aug 2012 CH03 Secretary's details changed for Sophie Catharine James on 21 July 2012
29 Aug 2012 CH01 Director's details changed for Sophie Catharine James on 21 July 2012
30 May 2012 AD01 Registered office address changed from Cribau Mill Llanvair Discoed Chepstow NP16 6LN on 30 May 2012
08 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
04 Sep 2009 363a Return made up to 21/07/09; full list of members
16 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Nov 2008 288b Appointment terminated director andrew james
23 Jul 2008 363a Return made up to 21/07/08; full list of members
25 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007