Active Thread Ltd was founded on 01 February 2002 and are based in Newport, it's status is listed as "Active". We don't know the number of employees at Active Thread Ltd. There are 4 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESSEL, Carol Anne | 03 March 2007 | - | 1 |
WESSEL, Ralph Gordon | 01 February 2002 | - | 1 |
DOMINGUEZ POVEDA, Salvador | 01 February 2002 | 01 June 2002 | 1 |
FULLALOVE, Stephen John | 01 February 2002 | 03 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 11 December 2018 | |
AD01 - Change of registered office address | 06 April 2018 | |
CS01 - N/A | 04 March 2018 | |
AA - Annual Accounts | 17 December 2017 | |
CH01 - Change of particulars for director | 26 May 2017 | |
CH01 - Change of particulars for director | 26 May 2017 | |
CH03 - Change of particulars for secretary | 26 May 2017 | |
AD01 - Change of registered office address | 04 March 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
CERTNM - Change of name certificate | 11 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 27 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2009 | |
AA - Annual Accounts | 01 December 2008 | |
287 - Change in situation or address of Registered Office | 19 November 2008 | |
363a - Annual Return | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
AA - Annual Accounts | 22 May 2007 | |
287 - Change in situation or address of Registered Office | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 12 January 2004 | |
363s - Annual Return | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2002 | |
225 - Change of Accounting Reference Date | 06 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 01 February 2002 | |
NEWINC - New incorporation documents | 01 February 2002 |