- Company Overview for ACTIVATE SOLUTIONS GROUP LIMITED (08039617)
- Filing history for ACTIVATE SOLUTIONS GROUP LIMITED (08039617)
- People for ACTIVATE SOLUTIONS GROUP LIMITED (08039617)
- Charges for ACTIVATE SOLUTIONS GROUP LIMITED (08039617)
- More for ACTIVATE SOLUTIONS GROUP LIMITED (08039617)
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) |
---|---|---|---|
20 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 May 2017
|
|
19 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 5 April 2017
|
|
15 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
10 Jan 2017 | SH03 | Purchase of own shares. | |
20 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2016
|
|
02 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | TM01 | Termination of appointment of Stephen Philip Mcquillan as a director on 3 November 2015 | |
27 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
14 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
02 May 2014 | CH01 | Director's details changed for Mr Paul Spicer on 1 December 2013 | |
18 Dec 2013 | AP03 | Appointment of Mr Paul Spicer as a secretary | |
27 Aug 2013 | MR01 | Registration of charge 080396170001 | |
08 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
08 May 2013 | AD01 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 8 May 2013 | |
21 Jan 2013 | AP01 | Appointment of Mr Paul Spicer as a director | |
18 Dec 2012 | CERTNM |
Company name changed field sales solutions holdings LIMITED\certificate issued on 18/12/12
|
|
18 Dec 2012 | CONNOT | Change of name notice | |
07 Dec 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
05 Dec 2012 | CONNOT | Change of name notice |