ACTIVE EMPLOYMENT LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Accounts. Accounts type total exemption full. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Accounts. Accounts type total exemption full. 2020-01-29 View Report
Confirmation statement. Statement with updates. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2018-07-23 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Persons with significant control. Psc name: Mrs Pritpal Dosanjh - Paul. Change date: 2017-01-06. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Capital. Capital name of class of shares. 2017-07-07 View Report
Persons with significant control. Psc name: Chad Paul. Notification date: 2017-01-06. 2017-07-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Pritpal Dosanjh - Paul. 2017-07-06 View Report
Resolution. Description: Resolutions. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Mortgage. Charge number: 2. 2013-05-01 View Report
Accounts. Accounts type total exemption small. 2013-03-27 View Report
Gazette. Gazette filings brought up to date. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Gazette. Gazette notice compulsary. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Address. Old address: 19-21 Gloucester Road Bishopston Bristol Avon Bs7 Baa. Change date: 2012-03-01. 2012-03-01 View Report
Annual return. With made up date full list shareholders. 2011-09-15 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2010-06-21 View Report
Officers. Officer name: Pritpal Dosanjh Paul. Change date: 2010-06-14. 2010-06-21 View Report
Accounts. Accounts type total exemption small. 2010-03-30 View Report
Annual return. Legacy. 2009-09-16 View Report
Accounts. Accounts type total exemption small. 2009-04-29 View Report
Gazette. Gazette filings brought up to date. 2009-04-29 View Report
Annual return. Legacy. 2009-04-28 View Report
Gazette. Gazette notice compulsary. 2009-04-28 View Report
Annual return. Legacy. 2008-06-25 View Report
Officers. Description: Director's change of particulars / chad paul / 29/01/2008. 2008-06-24 View Report
Officers. Description: Director and secretary's change of particulars / pritpal dosanjh paul / 29/01/2008. 2008-06-24 View Report
Accounts. Accounts type total exemption small. 2008-04-29 View Report
Annual return. Legacy. 2007-06-27 View Report
Accounts. Accounts type total exemption small. 2007-05-04 View Report