Advanced company searchLink opens in new window

ACTIVE DATA INSTALLATIONS LIMITED

Company number 06339984

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 Apr 2015 AA Total exemption full accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 CH03 Secretary's details changed for Mrs Jemma Louise Newbold on 27 August 2014
28 Aug 2014 AD01 Registered office address changed from Unit 15 Darin Court Crownhill Milton Keynes MK8 0AD England to Unit 40 Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY on 28 August 2014
17 Jul 2014 AA Total exemption full accounts made up to 31 August 2013
13 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
15 Jan 2013 AA Total exemption full accounts made up to 31 August 2012
19 Dec 2012 CH03 Secretary's details changed for Miss Jemma Louise Travis on 19 December 2012
05 Oct 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 Aug 2012 AD01 Registered office address changed from 2 Church Street Stony Stratford Milton Keynes Buckinghamshire MK11 1BD England on 30 August 2012
31 Oct 2011 AA Total exemption full accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr Michael John Newbold on 7 September 2011
07 Sep 2011 CH03 Secretary's details changed for Miss Jemma Louise Travis on 7 September 2011
25 May 2011 AD01 Registered office address changed from 5 Copperhouse Court Caldecotte Milton Keynes MK7 8NL England on 25 May 2011
23 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
06 May 2010 AR01 Annual return made up to 10 August 2009 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Michael John Newbold on 20 April 2010
20 Apr 2010 AD01 Registered office address changed from 24 Chapmans Drive Old Stratford Milton Keynes Bucks MK19 6NT on 20 April 2010
20 Apr 2010 CH03 Secretary's details changed for Jemma Louise Travis on 20 April 2010
12 Oct 2009 AA Total exemption full accounts made up to 31 August 2009
07 Oct 2008 AA Total exemption full accounts made up to 31 August 2008
24 Sep 2008 363a Return made up to 10/08/08; full list of members