About

Registered Number: 03146317
Date of Incorporation: 15/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: 68 Deer Park Road, Langtoft, Peterborough, PE6 9RB,

 

Active Network Systems Ltd was registered on 15 January 1996. The current directors of Active Network Systems Ltd are Ibbotson, Andrew Nicholas, Ibbotson, Andrew Nicholas, Ibbotson, Silke, Hamann, Barbara Christina, Love, Tracey Jean, Torres-barthel, Lizette. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMANN, Barbara Christina 15 January 1996 04 April 2001 1
LOVE, Tracey Jean 15 January 1996 01 September 1996 1
TORRES-BARTHEL, Lizette 15 January 1996 30 December 1996 1
Secretary Name Appointed Resigned Total Appointments
IBBOTSON, Andrew Nicholas 01 November 2015 - 1
IBBOTSON, Andrew Nicholas 01 September 1996 01 October 2001 1
IBBOTSON, Silke 01 October 2001 31 October 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 26 January 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 29 July 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 10 March 2016
AP03 - Appointment of secretary 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AAMD - Amended Accounts 14 November 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 15 July 2008
287 - Change in situation or address of Registered Office 24 June 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
AA - Annual Accounts 08 October 2001
RESOLUTIONS - N/A 12 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
363s - Annual Return 11 March 1997
288 - N/A 26 September 1996
288 - N/A 12 September 1996
CERTNM - Change of name certificate 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1996
288 - N/A 19 January 1996
NEWINC - New incorporation documents 15 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.