- Company Overview for ACTIVE AIMS LIMITED (04435575)
- Filing history for ACTIVE AIMS LIMITED (04435575)
- People for ACTIVE AIMS LIMITED (04435575)
- Charges for ACTIVE AIMS LIMITED (04435575)
- More for ACTIVE AIMS LIMITED (04435575)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
24 Apr 2024 | PSC02 | Notification of Fish Property Investments Limited as a person with significant control on 7 December 2023 | |
24 Apr 2024 | PSC07 | Cessation of Diane Fisher as a person with significant control on 7 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 May 2023 | AD01 | Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX to 5 High Street Sileby Loughborough LE12 7RX on 4 May 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
06 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
23 Nov 2021 | PSC04 | Change of details for Ms Diane Fisher as a person with significant control on 1 November 2021 | |
12 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
30 Oct 2018 | CH01 | Director's details changed for Miss Diane Fisher on 30 October 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
10 May 2018 | CH01 | Director's details changed for Miss Diane Fisher on 1 April 2018 | |
16 Mar 2018 | MR01 | Registration of charge 044355750001, created on 12 March 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|