Advanced company searchLink opens in new window

ACTIVATE SOLUTIONS GROUP LIMITED

Company number 08039617

Filter by category

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)
20 Jun 2017 SH06 Cancellation of shares. Statement of capital on 12 May 2017
  • GBP 11,514.31
19 May 2017 SH06 Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 11,706.77
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
  • GBP 11,899.21
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
  • GBP 12,284.11
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 12,284.11
06 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/11/2015
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
  • GBP 11,547.01
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
  • GBP 11,547.01
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
  • RES15 ‐ Change company name resolution on 2012-11-30
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