ACTIVE LEAN SOLUTIONS LTD - History of Changes


DateDescription
2024-07-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER MATTHEWS / 02/08/2023
2023-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER MATTHEWS / 02/08/2023
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-07-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER MATTHEWS / 13/07/2021
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 insert company_previous_name ACTIVE MOTORCYCLE TRAINING LIMITED
2020-10-30 update name ACTIVE MOTORCYCLE TRAINING LIMITED => ACTIVE LEAN SOLUTIONS LTD
2020-09-07 update statutory_documents COMPANY NAME CHANGED ACTIVE MOTORCYCLE TRAINING LIMITED CERTIFICATE ISSUED ON 07/09/20
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 delete sic_code 85530 - Driving school activities
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDLAB LTD
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDLAB LTD
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDLAB LTD
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER MATTHEWS / 21/02/2017
2017-03-09 update statutory_documents SUB-DIVISION 21/02/17
2017-03-07 update statutory_documents ADOPT ARTICLES 21/02/2017
2017-03-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-01-07 update account_ref_month 7 => 3
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update statutory_documents PREVSHO FROM 31/07/2016 TO 31/03/2016
2016-09-07 insert sic_code 70229 - Management consultancy activities other than financial management
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-09-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-08-07 update statutory_documents 12/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address THE CORNER BOX WORMSLEY SHIRLEY ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 3AR
2014-08-07 insert address THE CORNER BOX WORMSLEY SHIRLEY ASHBOURNE DERBYSHIRE DE6 3AR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-08-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-07-21 update statutory_documents 12/07/14 FULL LIST
2014-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN MCDONALD- MATTHEWS
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-13 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-09-06 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-08-06 update statutory_documents 12/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 8041 - Driving school activities
2013-06-21 insert sic_code 85530 - Driving school activities
2013-06-21 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-21 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-01-28 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 12/07/12 FULL LIST
2011-11-14 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM ARDSLEY HOUSE, HOARGATE LANE LONGFORD DERBY DERBYSHIRE DE6 3AG
2011-07-18 update statutory_documents 12/07/11 FULL LIST
2011-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER MATTHEWS / 12/07/2011
2011-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN SIMPSON MCDONALD / 12/07/2011
2011-01-10 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 12/07/10 FULL LIST
2009-11-17 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-25 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-25 update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION