- Company Overview for ACTIVE SOLUTIONS UK LIMITED (04017107)
- Filing history for ACTIVE SOLUTIONS UK LIMITED (04017107)
- People for ACTIVE SOLUTIONS UK LIMITED (04017107)
- Charges for ACTIVE SOLUTIONS UK LIMITED (04017107)
- Insolvency for ACTIVE SOLUTIONS UK LIMITED (04017107)
- More for ACTIVE SOLUTIONS UK LIMITED (04017107)
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
|
|
22 Sep 2017 | CC04 | Statement of company's objects | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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 |