- Company Overview for ACTIVE FLOORING SOLUTIONS LIMITED (07599035)
- Filing history for ACTIVE FLOORING SOLUTIONS LIMITED (07599035)
- People for ACTIVE FLOORING SOLUTIONS LIMITED (07599035)
- Charges for ACTIVE FLOORING SOLUTIONS LIMITED (07599035)
- More for ACTIVE FLOORING SOLUTIONS LIMITED (07599035)
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 Jan 2025 | AA | Full accounts made up to 30 April 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
10 Feb 2023 | CH01 | Director's details changed for Mrs Lucy Keher on 10 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
28 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2020 | SH08 | Change of share class name or designation | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | PSC02 | Notification of Active Solutions Group Limited as a person with significant control on 21 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Richard Mark Fell as a person with significant control on 21 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Edward Michael Lee Greenhough as a person with significant control on 21 February 2020 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Anthony Kevin Storey as a director on 1 May 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to 1 Molyneux Way Liverpool L10 2JA on 24 June 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Oct 2017 | SH08 | Change of share class name or designation |