Advanced company searchLink opens in new window

ACTIVE DOCUMENTS LTD

Company number 04138057

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)
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
17 Nov 2015 AD01 Registered office address changed from Belasis Business Centre Balasis Hall Technology Park Coxwold Way Billingham TS23 4EA to Digital House 62 Dovecot Street Stockton-Ontees Cleveland TS18 1LL on 17 November 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
27 Nov 2014 AA Micro company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AD01 Registered office address changed from 4 Manor Road Hartlepool Cleveland TS26 0EH on 24 January 2013
24 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
20 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Helen Louise Wall on 12 January 2010
13 Jan 2010 CH01 Director's details changed for Clive Edward John Wall on 12 January 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Jan 2009 363a Return made up to 09/01/09; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
28 Jan 2008 363a Return made up to 09/01/08; full list of members
20 Nov 2007 AAMD Amended accounts made up to 31 January 2007
06 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007