Advanced company searchLink opens in new window

ACTIVE SOLUTIONS UK LIMITED

Company number 04017107

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)
25 Sep 2019 CH01 Director's details changed for Mr Thomas Williams on 25 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
28 May 2019 AD01 Registered office address changed from 2 Laburnum Road Wakefield West Yorkshire WF1 3QS to Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 28 May 2019
28 May 2019 PSC05 Change of details for T & G Williams Holdings Limitedd as a person with significant control on 24 May 2019
24 May 2019 CH01 Director's details changed for Mrs Gemma Mary Williams on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Thomas Williams on 24 May 2019
07 Jan 2019 CH01 Director's details changed for Mr Thomas Williams on 17 September 2018
07 Jan 2019 CH01 Director's details changed for Mr Thomas Williams on 11 July 2018
16 Nov 2018 PSC02 Notification of T & G Williams Holdings Limitedd as a person with significant control on 9 November 2018
16 Nov 2018 PSC07 Cessation of Anton James Muller as a person with significant control on 9 November 2018
16 Nov 2018 PSC07 Cessation of Janine Elizabeth Muller as a person with significant control on 9 November 2018
15 Nov 2018 TM01 Termination of appointment of Anton James Muller as a director on 9 November 2018
23 Oct 2018 MR01 Registration of charge 040171070003, created on 18 October 2018
28 Sep 2018 AP01 Appointment of Mrs Gemma Mary Williams as a director on 28 September 2018
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
22 Sep 2017 SH10 Particulars of variation of rights attached to shares
22 Sep 2017 SH08 Change of share class name or designation
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 1,000
22 Sep 2017 CC04 Statement of company's objects
22 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £950 is capitalised 17/07/2017
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates