Advanced company searchLink opens in new window

ACTIVE INFORMATICS LTD

Company number 06720040

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)
23 Jan 2015 SH03 Purchase of own shares.
17 Nov 2014 TM01 Termination of appointment of Steven Mark Ainsworth as a director on 14 November 2014
03 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 110.27
17 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 110.27
10 Sep 2013 TM02 Termination of appointment of Michele Smith as a secretary
30 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Jul 2012 AP01 Appointment of Paul Andrew Krasker as a director
18 May 2012 SH08 Change of share class name or designation
18 May 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 110.27
18 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2012 CERTNM Company name changed active solutions europe LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
25 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mr Steven Mark Ainsworth on 25 October 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
12 Oct 2010 SH08 Change of share class name or designation
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 108.77
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100.50
19 May 2010 AP01 Appointment of Mr Stewart Lambert as a director
19 May 2010 AP01 Appointment of Mr Steven Mark Ainsworth as a director