About

Registered Number: 08039617
Date of Incorporation: 20/04/2012 (12 years ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Based in Gerrards Cross, Activate Solutions Group Ltd was registered on 20 April 2012. There are 2 directors listed for Activate Solutions Group Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDY, Julian Peter 21 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SPICER, Paul 01 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 07 May 2020
SH03 - Return of purchase of own shares 09 October 2019
SH06 - Notice of cancellation of shares 23 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 May 2019
SH01 - Return of Allotment of shares 11 December 2018
SH01 - Return of Allotment of shares 30 November 2018
PSC04 - N/A 29 November 2018
PSC04 - N/A 29 November 2018
CH01 - Change of particulars for director 29 November 2018
AD01 - Change of registered office address 29 November 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 20 September 2018
RESOLUTIONS - N/A 18 September 2018
SH01 - Return of Allotment of shares 18 September 2018
SH08 - Notice of name or other designation of class of shares 18 September 2018
CS01 - N/A 02 May 2018
SH03 - Return of purchase of own shares 14 September 2017
SH03 - Return of purchase of own shares 14 September 2017
SH06 - Notice of cancellation of shares 05 September 2017
AA - Annual Accounts 31 July 2017
SH06 - Notice of cancellation of shares 20 June 2017
SH06 - Notice of cancellation of shares 19 May 2017
CS01 - N/A 15 May 2017
SH03 - Return of purchase of own shares 10 January 2017
SH06 - Notice of cancellation of shares 20 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 27 April 2016
RESOLUTIONS - N/A 06 January 2016
SH01 - Return of Allotment of shares 06 January 2016
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 02 May 2014
AP03 - Appointment of secretary 18 December 2013
MR01 - N/A 27 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 08 May 2013
AP01 - Appointment of director 21 January 2013
CERTNM - Change of name certificate 18 December 2012
CONNOT - N/A 18 December 2012
AA01 - Change of accounting reference date 07 December 2012
RESOLUTIONS - N/A 05 December 2012
CONNOT - N/A 05 December 2012
TM01 - Termination of appointment of director 11 July 2012
RESOLUTIONS - N/A 15 June 2012
RESOLUTIONS - N/A 09 May 2012
SH01 - Return of Allotment of shares 09 May 2012
RESOLUTIONS - N/A 04 May 2012
SH01 - Return of Allotment of shares 26 April 2012
NEWINC - New incorporation documents 20 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.