- Company Overview for ACTIVE FORCE RECRUITMENT LTD (06941701)
- Filing history for ACTIVE FORCE RECRUITMENT LTD (06941701)
- People for ACTIVE FORCE RECRUITMENT LTD (06941701)
- Charges for ACTIVE FORCE RECRUITMENT LTD (06941701)
- More for ACTIVE FORCE RECRUITMENT LTD (06941701)
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) |
---|---|---|---|
19 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Mar 2021 | PSC01 | Notification of Gary Chapman as a person with significant control on 26 February 2021 | |
03 Mar 2021 | PSC07 | Cessation of Lucas Graham Chapman as a person with significant control on 26 February 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Lucas Graham Chapman as a director on 26 February 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Gary Chapman as a director on 26 February 2021 | |
02 Jul 2020 | PSC07 | Cessation of John Michael Owen as a person with significant control on 31 May 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | AD01 | Registered office address changed from Driveforce Gloucester Road Avonmouth Bristol BS11 9AQ England to Hawthorn Cottage Hortham Lane Almondsbury Bristol BS32 4JP on 23 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Lucas Graham Chapman as a person with significant control on 1 June 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of John Michael Owen as a director on 31 May 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Lucas Graham Chapman as a director on 1 June 2020 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Drive Force (Uk) Ltd Access 18 Kings Weston Lane Bristol BS11 8AZ England to Driveforce Gloucester Road Avonmouth Bristol BS11 9AQ on 21 December 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr John Michael Owen on 20 December 2015 | |
24 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Feb 2016 | AD01 | Registered office address changed from 75 Rookery Rd Bristol BS4 2DX to Drive Force (Uk) Ltd Access 18 Kings Weston Lane Bristol BS11 8AZ on 24 February 2016 | |
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
13 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |