- Company Overview for ACTIVE DATA INSTALLATIONS LIMITED (06339984)
- Filing history for ACTIVE DATA INSTALLATIONS LIMITED (06339984)
- People for ACTIVE DATA INSTALLATIONS LIMITED (06339984)
- More for ACTIVE DATA INSTALLATIONS LIMITED (06339984)
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
|
|
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
|
|
29 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
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 |