Active Simulators Ltd was registered on 23 May 2006 with its registered office in Lowestoft, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed for Active Simulators Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTT, Nina | 01 October 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 14 October 2019 | |
AD01 - Change of registered office address | 20 June 2019 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 25 May 2018 | |
AAMD - Amended Accounts | 26 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
AP01 - Appointment of director | 24 October 2017 | |
AP01 - Appointment of director | 23 October 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 26 May 2016 | |
CH01 - Change of particulars for director | 26 May 2016 | |
CH01 - Change of particulars for director | 26 May 2016 | |
CH03 - Change of particulars for secretary | 26 May 2016 | |
AA - Annual Accounts | 30 December 2015 | |
CH01 - Change of particulars for director | 10 December 2015 | |
AR01 - Annual Return | 29 May 2015 | |
SH01 - Return of Allotment of shares | 29 May 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 20 December 2013 | |
CH01 - Change of particulars for director | 17 December 2013 | |
CH01 - Change of particulars for director | 17 December 2013 | |
MR01 - N/A | 29 June 2013 | |
AR01 - Annual Return | 31 May 2013 | |
MR04 - N/A | 10 May 2013 | |
MR04 - N/A | 10 May 2013 | |
MR04 - N/A | 10 May 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 30 May 2012 | |
CERTNM - Change of name certificate | 24 February 2012 | |
CONNOT - N/A | 24 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 31 January 2010 | |
MG01 - Particulars of a mortgage or charge | 11 December 2009 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 28 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
363a - Annual Return | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
AA - Annual Accounts | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 22 June 2007 | |
363a - Annual Return | 24 May 2007 | |
225 - Change of Accounting Reference Date | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2006 | |
NEWINC - New incorporation documents | 23 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2013 | Outstanding |
N/A |
Legal charge | 27 November 2009 | Fully Satisfied |
N/A |
Legal charge | 04 September 2009 | Fully Satisfied |
N/A |
Legal charge | 07 May 2008 | Fully Satisfied |
N/A |
Legal charge | 07 June 2007 | Fully Satisfied |
N/A |