DISABILITY ACTIVE LIMITED
Status | ACTIVE |
Company No. | 06509832 |
Category | |
Incorporated | 20 Feb 2008 |
Age | 16 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DISABILITY ACTIVE LIMITED is an active with number 06509832. It was incorporated 16 years, 3 months, 10 days ago, on 20 February 2008. The company address is 107 Cleethorpe Road, Grimsby, DN31 3ER, North East Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Johnson
Termination date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-18
Psc name: Mr Ian Michael Smith
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: 79a Cambridge Street Cleethorpes DN35 8HD
Change date: 2021-07-27
New address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 18 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gory
Appointment date: 2018-03-18
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Burnett
Termination date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date no member list
Date: 26 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Johnson
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Graham Nicholls
Documents
Annual return company with made up date no member list
Date: 07 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Old address: Taylor & Company Temple Chambers Grimsby DN32 0HF
Change date: 2013-08-01
Documents
Annual return company with made up date no member list
Date: 22 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Phillips
Documents
Annual return company with made up date no member list
Date: 24 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 21 Feb 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 22 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Alison Phillips
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Elizabeth Smith
Change date: 2010-02-20
Documents
Termination secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Phillips
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Michael Smith
Change date: 2010-02-20
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Michael Burnett
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed jacqueline elizabeth smith
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed michael burnett
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed alison phillips
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/02/09
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ian michael smith
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed john david phillips
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: 79A cambridge street cleethorpes DN35 8HD
Documents
Some Companies
5 YORK HOUSE VICARAGE LANE,ALTRINCHAM,WA14 3BA
Number: | 11550992 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH HILL COURT (SOUTH) LIMITED
THE ESTATE OFFICES,WESTGATE ON SEA,CT8 8QY
Number: | 02332492 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARDEN PLACE,ABERDEEN,AB10 1UR
Number: | SC125633 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 10275455 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 06744326 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER SUITE 4 CHURCHILL COURT,NORTH HARROW,HA2 7ST
Number: | 10123468 |
Status: | ACTIVE |
Category: | Private Limited Company |