- Company Overview for ACTIVE VISUAL SUPPLIES LIMITED (02989580)
- Filing history for ACTIVE VISUAL SUPPLIES LIMITED (02989580)
- People for ACTIVE VISUAL SUPPLIES LIMITED (02989580)
- Charges for ACTIVE VISUAL SUPPLIES LIMITED (02989580)
- More for ACTIVE VISUAL SUPPLIES LIMITED (02989580)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
15 Aug 2022 | TM02 | Termination of appointment of Melanie Jenkins as a secretary on 15 August 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
19 Nov 2019 | TM01 | Termination of appointment of Tim Pepper as a director on 6 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Tim Pepper as a person with significant control on 4 November 2019 | |
17 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
31 May 2018 | AD01 | Registered office address changed from 5 High Street Wellington Telford Shropshire TF1 1JW to Suite 112 the Studios Mansell Road Telford Shropshire TF1 1QQ on 31 May 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AP01 | Appointment of Mr Andrew Clive Pitchford as a director on 1 May 2015 |