ACTIVE DESIGN ASSOCIATES LIMITED

Unit 3 Wyndmere Park, Ashwell Road, Steeple Morden, SG8 0NZ, Herts, United Kingdom
StatusACTIVE
Company No.04196147
CategoryPrivate Limited Company
Incorporated06 Apr 2001
Age23 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

ACTIVE DESIGN ASSOCIATES LIMITED is an active private limited company with number 04196147. It was incorporated 23 years, 1 month, 15 days ago, on 06 April 2001. The company address is Unit 3 Wyndmere Park, Ashwell Road, Steeple Morden, SG8 0NZ, Herts, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2023

Action Date: 23 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041961470001

Charge creation date: 2023-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Mr Duncan Ross Lennox

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Mr Neville Leslie Wilkinson

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-24

Officer name: Mr Neville Leslie Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neville Leslie Wilkinson

Change date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Ross Lennox

Change date: 2021-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

New address: Unit 3 Wyndmere Park, Ashwell Road Steeple Morden Herts SG8 0NZ

Old address: First Floor Offices 99 Bancroft Hitchin Hertfordshire SG5 1NQ

Change date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Capital

Type: 123

Description: £ nc 100/1000 01/06/01

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 20/06/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/03/02

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vibracom LIMITED\certificate issued on 01/06/01

Documents

View document PDF

Incorporation company

Date: 06 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENT MANAGEMENT SERVICES LIMITED

CHASE MILL WINCHESTER ROAD,SOUTHAMPTON,SO32 1AH

Number:04246606
Status:ACTIVE
Category:Private Limited Company

D & K FACILITIES MAINTENANCE LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:03844168
Status:ACTIVE
Category:Private Limited Company

LINGOLD LIMITED

16C SANDOWN ROAD,SANDOWN,PO36 9JP

Number:09507526
Status:ACTIVE
Category:Private Limited Company

MIDLAND FINANCIAL PLANNING LIMITED

6 THE COLBALT CENTRE,COVENTRY,CV3 4PE

Number:03260149
Status:ACTIVE
Category:Private Limited Company

STERLING ART LTD

103 ST LOYES HOUSE,BEDFORD,MK40 1ZL

Number:11013500
Status:ACTIVE
Category:Private Limited Company

THE FOURTH UTILITY LTD

SOUTHGATE 2 WILMSLOW ROAD,CHEADLE,SK8 3PW

Number:08805328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source