Advanced company searchLink opens in new window

ACTIVE INDUSTRIAL ENGINEERING LIMITED

Company number 06312932

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)
29 Jul 2013 CH03 Secretary's details changed for Francis Jane Lloyd on 1 July 2013
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Brian James Lloyd on 1 July 2012
12 Jun 2012 MEM/ARTS Memorandum and Articles of Association
09 May 2012 CC04 Statement of company's objects
09 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Delete memorandum 30/04/2012
27 Mar 2012 AA Accounts for a small company made up to 31 December 2011
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 370,000
30 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Alexandra Louise Lloyd on 1 January 2011
18 Jan 2011 CERTNM Company name changed active industrial services LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
18 Jan 2011 CONNOT Change of name notice
01 Nov 2010 CONNOT Change of name notice
04 Oct 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
30 Sep 2010 AD01 Registered office address changed from Radway House Radway Green Business Park Crewe Cheshire CW2 5PR on 30 September 2010
27 May 2010 AA Full accounts made up to 31 December 2009
28 Jul 2009 363a Return made up to 16/07/09; full list of members
18 May 2009 AA Accounts for a small company made up to 31 December 2008
18 May 2009 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
15 Apr 2009 288a Secretary appointed francis jane lloyd
08 Apr 2009 288b Appointment terminated secretary brian lloyd
31 Oct 2008 CERTNM Company name changed active integrated supply LIMITED\certificate issued on 31/10/08