ACTIVE SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

ACTIVE SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04017107

Incorporation date

19/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2000)
dot icon04/06/2025
Final Gazette dissolved following liquidation
dot icon29/10/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon27/09/2024
Administrator's progress report
dot icon29/08/2024
Notice of extension of period of Administration
dot icon06/04/2024
Administrator's progress report
dot icon13/11/2023
Notice of deemed approval of proposals
dot icon31/10/2023
Statement of administrator's proposal
dot icon15/09/2023
Appointment of an administrator
dot icon06/09/2023
Registered office address changed from 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA England to Riverside House Irwell Street Manchester M3 5EN on 2023-09-06
dot icon03/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon09/02/2022
Director's details changed for Mrs Gemma Mary Williams on 2022-02-08
dot icon09/02/2022
Director's details changed for Mr Thomas Williams on 2022-02-08
dot icon09/02/2022
Registered office address changed from Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England to 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA on 2022-02-09
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Satisfaction of charge 1 in full
dot icon06/08/2021
Satisfaction of charge 2 in full
dot icon06/08/2021
Satisfaction of charge 040171070003 in full
dot icon04/08/2021
Registration of charge 040171070004, created on 2021-07-22
dot icon24/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon16/03/2020
Director's details changed for Mr Thomas Williams on 2020-03-16
dot icon16/03/2020
Director's details changed for Mrs Gemma Mary Williams on 2020-03-16
dot icon25/09/2019
Director's details changed for Mrs Gemma Mary Williams on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Thomas Williams on 2019-09-25
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon28/05/2019
Registered office address changed from 2 Laburnum Road Wakefield West Yorkshire WF1 3QS to Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 2019-05-28
dot icon28/05/2019
Change of details for T & G Williams Holdings Limitedd as a person with significant control on 2019-05-24
dot icon24/05/2019
Director's details changed for Mrs Gemma Mary Williams on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Thomas Williams on 2019-05-24
dot icon07/01/2019
Director's details changed for Mr Thomas Williams on 2018-09-17
dot icon07/01/2019
Director's details changed for Mr Thomas Williams on 2018-07-11
dot icon16/11/2018
Notification of T & G Williams Holdings Limitedd as a person with significant control on 2018-11-09
dot icon16/11/2018
Cessation of Anton James Muller as a person with significant control on 2018-11-09
dot icon16/11/2018
Cessation of Janine Elizabeth Muller as a person with significant control on 2018-11-09
dot icon15/11/2018
Termination of appointment of Anton James Muller as a director on 2018-11-09
dot icon23/10/2018
Registration of charge 040171070003, created on 2018-10-18
dot icon28/09/2018
Appointment of Mrs Gemma Mary Williams as a director on 2018-09-28
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon22/09/2017
Particulars of variation of rights attached to shares
dot icon22/09/2017
Change of share class name or designation
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon22/09/2017
Statement of company's objects
dot icon22/09/2017
Resolutions
dot icon22/09/2017
Resolutions
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon22/08/2016
Appointment of Mr Thomas Williams as a director on 2016-08-22
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon23/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Termination of appointment of Janine Muller as a secretary
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon22/06/2010
Register inspection address has been changed
dot icon31/07/2009
Registered office changed on 31/07/2009 from 27A lidget hill pudsey west yorkshire LS28 7LG united kingdom
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon18/06/2009
Location of debenture register
dot icon18/06/2009
Location of register of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from 2 laburnum road wakefield west yorkshire WF1 3QS
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 19/06/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 19/06/07; full list of members
dot icon11/12/2006
£ ic 75/50 20/11/06 £ sr 25@1=25
dot icon29/11/2006
Resolutions
dot icon07/11/2006
£ ic 100/75 29/09/06 £ sr 25@1=25
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Director resigned
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 19/06/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 19/06/05; full list of members
dot icon27/06/2005
Director's particulars changed
dot icon25/06/2004
Return made up to 19/06/04; full list of members
dot icon28/05/2004
Registered office changed on 28/05/04 from: mazars house gelderd road gildersome, morley leeds west yorkshire LS27 7JN
dot icon02/04/2004
Particulars of mortgage/charge
dot icon26/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/07/2003
Return made up to 19/06/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/10/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon31/07/2002
Return made up to 19/06/02; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon12/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/12/2001
Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/2001
New director appointed
dot icon09/07/2001
Return made up to 19/06/01; full list of members
dot icon09/07/2001
Ad 19/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Registered office changed on 27/07/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/06/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,157.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
24.09K
-
0.00
3.16K
-
2021
8
24.09K
-
0.00
3.16K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

24.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Williams
Director
21/08/2016 - Present
8
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/06/2000 - 18/06/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/06/2000 - 18/06/2000
12820
Mr Anton James Muller
Director
18/06/2000 - 08/11/2018
1
Williams, Gemma Mary
Director
27/09/2018 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ACTIVE SOLUTIONS UK LIMITED

ACTIVE SOLUTIONS UK LIMITED is an(a) Dissolved company incorporated on 19/06/2000 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE SOLUTIONS UK LIMITED?

toggle

ACTIVE SOLUTIONS UK LIMITED is currently Dissolved. It was registered on 19/06/2000 and dissolved on 04/06/2025.

Where is ACTIVE SOLUTIONS UK LIMITED located?

toggle

ACTIVE SOLUTIONS UK LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does ACTIVE SOLUTIONS UK LIMITED do?

toggle

ACTIVE SOLUTIONS UK LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ACTIVE SOLUTIONS UK LIMITED have?

toggle

ACTIVE SOLUTIONS UK LIMITED had 8 employees in 2021.

What is the latest filing for ACTIVE SOLUTIONS UK LIMITED?

toggle

The latest filing was on 04/06/2025: Final Gazette dissolved following liquidation.