Active Management Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Active Management Solutions Limited |
|
Last balance sheet date | 2023-12-31 | |
Employees | £0 | 0% |
DUCALIAN SOLAR EIS 1 LIMITED
Company type | Private Limited Company, Active |
Company Number | 07795024 |
Record last updated | Wednesday, March 30, 2022 12:04:22 PM UTC |
Official Address | 13 Queens College Chambers Apartment 38 Paradise Street Ladywood There are 2 companies registered at this street |
Locality | Ladywood |
Region | Birmingham, England |
Postal Code | B12AF |
Sector | active, facility, land, limit, management |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 29, 2022 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Mar 24, 2022 | Resignation of one Director (a man) |  |
Registry | Apr 10, 2019 | Resignation of one Director (a man) 7795... |  |
Financials | Jan 12, 2017 | Annual accounts |  |
Registry | Oct 10, 2016 | Confirmation statement made , with updates |  |
Financials | Jan 29, 2016 | Annual accounts |  |
Registry | Oct 3, 2015 | Annual return |  |
Registry | Jun 22, 2015 | Appointment of a person as Director |  |
Registry | Jun 15, 2015 | Appointment of a man as Company Director and Director |  |
Financials | Jan 28, 2015 | Annual accounts |  |
Registry | Jan 9, 2015 | Appointment of a person as Secretary |  |
Registry | Jan 8, 2015 | Resignation of one Secretary |  |
Registry | Dec 1, 2014 | Appointment of a man as Secretary |  |
Registry | Oct 3, 2014 | Annual return |  |
Financials | Jan 14, 2014 | Annual accounts |  |
Registry | Oct 17, 2013 | Annual return |  |
Registry | Oct 2, 2013 | Change of accounting reference date |  |
Financials | May 9, 2013 | Annual accounts |  |
Registry | Apr 8, 2013 | Change of accounting reference date |  |
Registry | Jan 9, 2013 | Return of allotment of shares |  |
Registry | Nov 21, 2012 | Mortgage |  |
Registry | Nov 21, 2012 | Mortgage 7871568... |  |
Registry | Nov 13, 2012 | Return of allotment of shares |  |
Registry | Oct 31, 2012 | Annual return |  |
Registry | Oct 29, 2012 | Change of registered office address |  |
Registry | Oct 16, 2012 | Return of allotment of shares |  |
Registry | Jul 16, 2012 | Resolution |  |
Registry | Jan 18, 2012 | Resignation of one Director |  |
Registry | Jan 18, 2012 | Resignation of one Director 2588241... |  |
Registry | Jan 18, 2012 | Resignation of one Secretary |  |
Registry | Jan 18, 2012 | Change of name certificate |  |
Registry | Jan 18, 2012 | Company name change |  |
Registry | Jan 17, 2012 | Four appointments: 4 men |  |
Registry | Jan 17, 2012 | Change of registered office address |  |
Registry | Jan 17, 2012 | Appointment of a person as Secretary |  |
Registry | Jan 17, 2012 | Appointment of a person as Director |  |
Registry | Jan 17, 2012 | Appointment of a person as Director 2588237... |  |
Registry | Jan 17, 2012 | Appointment of a person as Director |  |
Registry | Oct 3, 2011 | Three appointments: 2 companies and a man |  |