Advanced company searchLink opens in new window

ACTIVE CIVIL ENGINEERING LIMITED

Company number 06973045

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)
28 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
05 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
18 Nov 2022 CH01 Director's details changed for Mr Jeremiah Christopher O'donovan on 17 November 2022
08 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
09 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
01 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Patrick Joseph Devlin as a director on 30 April 2016
27 Mar 2017 TM01 Termination of appointment of Anthony Crowley as a director on 30 April 2016
21 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Oct 2015 SH02 Sub-division of shares on 6 May 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 06/05/2015
21 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 110