- Company Overview for ACTIVE MIND SOLUTIONS LTD (05355443)
- Filing history for ACTIVE MIND SOLUTIONS LTD (05355443)
- People for ACTIVE MIND SOLUTIONS LTD (05355443)
- Charges for ACTIVE MIND SOLUTIONS LTD (05355443)
- Insolvency for ACTIVE MIND SOLUTIONS LTD (05355443)
- More for ACTIVE MIND SOLUTIONS LTD (05355443)
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) |
---|---|---|---|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
21 Feb 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Oct 2013 | TM01 | Termination of appointment of Jacqueline Gray as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Philip Claridge as a director | |
26 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
25 Jul 2013 | AD02 | Register inspection address has been changed from 88 Knight Street Pinchbeck Spalding Lincolnshire PE11 3RB United Kingdom | |
25 Jul 2013 | AD01 | Registered office address changed from 88 Knight Street Pinchbeck Spalding Lincs PE11 3RB United Kingdom on 25 July 2013 | |
12 Oct 2012 | AP01 | Appointment of Jacqueline Gray as a director | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Mr Philip Robin Claridge as a director | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
20 Jul 2010 | TM01 | Termination of appointment of Paul Lyndon as a director | |
19 Jul 2010 | AD02 | Register inspection address has been changed from 8 Bear Lane Pinchbeck Spalding Lincolnshire PE11 3XA United Kingdom | |
19 Jul 2010 | AD01 | Registered office address changed from 88 Knight Street Pinchbeck Spalding Lincs PE11 3RB United Kingdom on 19 July 2010 | |
19 Jul 2010 | TM01 | Termination of appointment of Paul Lyndon as a director | |
19 Jul 2010 | AD01 | Registered office address changed from the Technocentre Puma Way Coventry West Midlands CV1 2TT United Kingdom on 19 July 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2010 | AD02 | Register inspection address has been changed |