ACTIVATE SOLUTIONS GROUP LIMITED

2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England
StatusACTIVE
Company No.08039617
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

ACTIVATE SOLUTIONS GROUP LIMITED is an active private limited company with number 08039617. It was incorporated 12 years, 1 month, 14 days ago, on 20 April 2012. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luc Gerard Emmanuel Avedissian

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Jean Dominique Mathieu Castellani

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Cottman

Termination date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Impact Field Marketing Group Limited

Notification date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Trident Trust Company Limited in Its Capacity as Trustee of the Activate Solutions Group Limited Employee Ownership Trust

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mr Paul Spicer

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH01

Capital : 15,872.76 GBP

Date: 2021-04-12

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Apr 2021

Action Date: 11 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2021

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-25

Psc name: Trident Trust Company Limited in Its Capacity as Trustee of the Activate Solutions Group Limited Employee Ownership Trust

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-25

Psc name: Stephen Philip Mcquillan

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Cottman

Cessation date: 2021-02-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Capital return purchase own shares

Date: 09 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2019

Action Date: 27 Aug 2019

Category: Capital

Type: SH06

Capital : 12,698.22 GBP

Date: 2019-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-09

Capital : 12,702.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH01

Capital : 12,698.22 GBP

Date: 2018-10-08

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Mr Stephen Philip Mcquillan

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Mr Michael John Cottman

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Mr Michael John Cottman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Old address: Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Peter Cordy

Appointment date: 2018-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2018

Action Date: 30 Aug 2018

Category: Capital

Type: SH01

Capital : 13,148.92 GBP

Date: 2018-08-30

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Sep 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH06

Capital : 11,254.23 GBP

Date: 2017-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Jun 2017

Action Date: 12 May 2017

Category: Capital

Type: SH06

Capital : 11,514.31 GBP

Date: 2017-05-12

Documents

View document PDF

Capital cancellation shares

Date: 19 May 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-05

Capital : 11,706.77 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 20 Dec 2016

Action Date: 28 Nov 2016

Category: Capital

Type: SH06

Date: 2016-11-28

Capital : 11,899.21 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 12,284.11 GBP

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: Stephen Philip Mcquillan

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Paul Spicer

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Spicer

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080396170001

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Change date: 2013-05-08

Old address: Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Spicer

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed field sales solutions holdings LIMITED\certificate issued on 18/12/12

Documents

View document PDF

Change of name notice

Date: 18 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-04-30

Documents

View document PDF

Change of name notice

Date: 05 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Chapman

Documents

View document PDF

Resolution

Date: 15 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Capital : 11,547.01 GBP

Date: 2012-04-30

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-23

Capital : 9,100 GBP

Documents

View document PDF

Incorporation company

Date: 20 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST BUY & SAVE LTD

UNIT 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:09695293
Status:ACTIVE
Category:Private Limited Company

FOXY336 LTD

72 CRANMER STREET,NOTTINGHAMSHIRE,NG10 1NL

Number:09448856
Status:ACTIVE
Category:Private Limited Company

GAPS GAMES LIMITED

6 BRADBURNS LANE,NORTHWICH,CW8 1TG

Number:05684398
Status:ACTIVE
Category:Private Limited Company

GROTTO LTD.

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10770776
Status:ACTIVE
Category:Private Limited Company

PILLAI CONSULTING LIMITED

3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06380489
Status:ACTIVE
Category:Private Limited Company

THE OPERATIVE WORD LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:08855877
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