Advanced company searchLink opens in new window

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED

Company number 09547670

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)
30 Nov 2018 AP01 Appointment of Mr Martin William Sherwood as a director on 23 November 2018
30 Nov 2018 TM01 Termination of appointment of Christian Alexander Elmes as a director on 23 November 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
15 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 October 2016
  • GBP 2,527,252.50
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 2,527,127.50
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2017.
31 Oct 2016 AP01 Appointment of Mr Christian Alexander Elmes as a director on 20 October 2016
02 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 03/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,431,677.5
16 May 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,054,690.00
16 May 2016 SH02 Sub-division of shares on 3 December 2015
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2,431,677.50
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,746,877.5
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 1,308,440.00
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 1,243,440.00
18 Jan 2016 AP03 Appointment of Mr Christopher Wright as a secretary on 1 January 2016
04 Dec 2015 MR01 Registration of charge 095476700002, created on 4 December 2015
04 Dec 2015 MR01 Registration of charge 095476700001, created on 4 December 2015
17 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-17
  • GBP 1