- Company Overview for ACTIVE ELECTRONICS PLC (01531348)
- Filing history for ACTIVE ELECTRONICS PLC (01531348)
- People for ACTIVE ELECTRONICS PLC (01531348)
- Charges for ACTIVE ELECTRONICS PLC (01531348)
- Registers for ACTIVE ELECTRONICS PLC (01531348)
- More for ACTIVE ELECTRONICS PLC (01531348)
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) |
---|---|---|---|
27 Oct 2016 | AUD | Auditor's resignation | |
23 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
28 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Apr 2016 | AP01 | Appointment of Mr Stephen James Edward Roe as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Phillip Howard Jones as a director on 4 April 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
29 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
09 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
09 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
05 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from Albion House the Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6ET on 7 October 2011 | |
27 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Clive Lionel Homewood on 22 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Graham Laurence Ireland on 22 September 2010 | |
31 Mar 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
22 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
22 Sep 2009 | 288c | Director's change of particulars / clive homewood / 16/07/2007 | |
29 Jul 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
07 Oct 2008 | 363a | Return made up to 22/09/08; full list of members | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from albion house gordon street high wycombe bucks.HP13 6ET |