ACTIF RSV LTD
Status | ACTIVE |
Company No. | 05198896 |
Category | Private Limited Company |
Incorporated | 06 Aug 2004 |
Age | 19 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ACTIF RSV LTD is an active private limited company with number 05198896. It was incorporated 19 years, 9 months, 26 days ago, on 06 August 2004. The company address is 78 Harvey Avenue, Durham, DH1 5ZG, England.
Company Fillings
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Change person secretary company with change date
Date: 16 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Meryl Christine Levington
Change date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Meryl Christine Levington
Change date: 2021-08-13
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-06
Officer name: Eleanor Shaw
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
New address: 78 Harvey Avenue Durham DH1 5ZG
Change date: 2019-10-01
Old address: Evolve Business Centre Cygnet Way Rainton Bridge South Industrial Park Houghton Le Spring Tyne and Wear DH4 5QY
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Gazette filings brought up to date
Date: 29 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Change person director company
Date: 20 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company
Date: 20 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change sail address company with new address
Date: 20 Aug 2014
Category: Address
Type: AD02
New address: 78 Harvey Avenue Durham DH1 5ZG
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-29
Officer name: Mrs Meryl Christine Dodd
Documents
Change person secretary company with change date
Date: 20 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-29
Officer name: Mrs Meryl Christine Dodd
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-10
Officer name: Mrs Meryl Christine Dodd
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Meryl Christine Dodd
Change date: 2014-01-10
Documents
Change person secretary company with change date
Date: 03 Feb 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-10
Officer name: Mrs Meryl Christine Dodd
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-12
Officer name: Dr Eleanor Shaw
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Dr Eleanor Shaw
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / eleanor shaw / 06/08/2009
Documents
Accounts with accounts type total exemption small
Date: 09 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from the quadrus centre, woodstock way, boldon business park boldon colliery tyne and wear NE35 9PF
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / eleanor shaw / 28/08/2008
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 30 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/07/07
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 28/10/05 from: 5 burn hall darlington road durham DH1 3SR
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
237B LONDON ROAD,CHELTENHAM,GL52 6HZ
Number: | 09186532 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLINICAL IMAGING SIMULATIONS LIMITED
5 THE GLADES,PENARTH,CF64 3AY
Number: | 10224712 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNDERWOOD,MOFFAT,DG10 9ST
Number: | SC449286 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TUDOR HOUSE,MILTON KEYNES,MK42 9LL
Number: | 10336256 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | OC421744 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DALEMOOR FARM HIXONS LANE,ILKESTON,DE7 4PG
Number: | 09263687 |
Status: | ACTIVE |
Category: | Private Limited Company |