About

Registered Number: 03859545
Date of Incorporation: 15/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: C/O Bernard & Company Hexagon Business Centre, Elmfield House, New Yatt Road,, Witney, Oxfordshire, OX28 1PB,

 

Activate Impact Solutions Ltd was founded on 15 October 1999, it's status in the Companies House registry is set to "Active". The organisation has one director listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUGGERIDGE, Elizabeth Anne 15 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 May 2018
RESOLUTIONS - N/A 27 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 06 May 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 06 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 May 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 04 December 2000
287 - Change in situation or address of Registered Office 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.