ACTIVE FLOORING SOLUTIONS LIMITED

1 Molyneux Way, Liverpool, L10 2JA, England
StatusACTIVE
Company No.07599035
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

ACTIVE FLOORING SOLUTIONS LIMITED is an active private limited company with number 07599035. It was incorporated 13 years, 2 months, 4 days ago, on 11 April 2011. The company address is 1 Molyneux Way, Liverpool, L10 2JA, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-10

Officer name: Mrs Lucy Keher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-21

Psc name: Active Solutions Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-21

Psc name: Richard Mark Fell

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Michael Lee Greenhough

Cessation date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Kevin Storey

Appointment date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Old address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England

New address: 1 Molyneux Way Liverpool L10 2JA

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-18

Capital : 107.20 GBP

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD

Change date: 2015-09-03

Old address: 9 Albert Road Stockport Cheshire SK4 4EQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-23

Charge number: 075990350001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lomas

Appointment date: 2014-04-11

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2014

Action Date: 11 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-11

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 11 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-11

Capital : 6,102.94 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-01

Capital : 103 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Keher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed active floor solutions LIMITED\certificate issued on 14/04/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRLING VEHICLE SOLUTIONS LIMITED

295 HIGH STREET,,RAINHAM,ME8 8DS

Number:11693267
Status:ACTIVE
Category:Private Limited Company

EX-SPURTS PLUMBING LIMITED

71 BENHURST AVENUE,ESSEX,RM12 4QS

Number:05423271
Status:ACTIVE
Category:Private Limited Company

FAST RENT AGENCY LIMITED

SUITE 1,BIRMINGHAM,B9 4PW

Number:11840706
Status:ACTIVE
Category:Private Limited Company

MAKERS MEDIA LIMITED

8 LOWER STREET,TOWCESTER,NN12 7NS

Number:11903617
Status:ACTIVE
Category:Private Limited Company

SUNNYLAND MANAGEMENT LIMITED

UNIT 4,TORQUAY,TQ1 4HA

Number:01877723
Status:ACTIVE
Category:Private Limited Company

SUPERCO LIMITED

36 ADDINGTON ROAD,SOUTH CROYDON,CR2 8RB

Number:11646446
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