Advanced company searchLink opens in new window

ACTIV PRODUCT SERVICES LTD

Company number 09176985

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)
15 Sep 2023 RP05 Registered office address changed to PO Box 4385, 09176985 - Companies House Default Address, Cardiff, CF14 8LH on 15 September 2023
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 AA Micro company accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
19 May 2020 AD01 Registered office address changed from 1 Peakes Croft Bawtry Doncaster DN10 6RJ England to Office 197, 321-323 High Road, Chadwell Heath Office 197 321- 323 High Road Romford RM6 6AX on 19 May 2020
30 Apr 2020 AA Micro company accounts made up to 31 August 2019
23 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
11 Jun 2019 AA Unaudited abridged accounts made up to 31 August 2018
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
17 Apr 2019 PSC01 Notification of Jamie-Lee Hook as a person with significant control on 1 April 2019
17 Apr 2019 AP03 Appointment of Mr Jamie-Lee Hook as a secretary on 1 April 2019
17 Apr 2019 PSC07 Cessation of Christopher Pistilli as a person with significant control on 1 April 2019
17 Apr 2019 AP01 Appointment of Mr Jamie-Lee Hook as a director on 1 April 2019
17 Apr 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 1 Peakes Croft Bawtry Doncaster DN10 6RJ on 17 April 2019
17 Apr 2019 TM01 Termination of appointment of Christopher Robin Pistilli as a director on 1 April 2019
16 Nov 2018 AA Unaudited abridged accounts made up to 31 August 2017
16 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
19 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
09 Mar 2018 PSC01 Notification of Christopher Pistilli as a person with significant control on 16 June 2017
11 Oct 2017 AD01 Registered office address changed from 3E Pentland Close Pentland Close Llanishen Cardiff CF14 5DJ Wales to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 11 October 2017
11 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates