This company is commonly known as Active Information Systems Limited. The company was founded 26 years ago and was given the registration number 03507348. The firm's registered office is in CHICHESTER. You can find them at Cawley Priory, South Pallant, Chichester, West Sussex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ACTIVE INFORMATION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03507348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 10 February 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom, PO19 1SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 10 February 1998 | Active |
10, Rickmans Lane, Plaistow, Billingshurst, United Kingdom, RH14 0NT | Secretary | 30 June 2005 | Active |
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Secretary | 02 February 2016 | Active |
66 The Boulevard, Worthing, BN13 1LA | Secretary | 10 February 1998 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 10 February 1998 | Active |
14 Trinity Way, Littlehampton, BN17 5SS | Director | 04 November 1999 | Active |
Holly Tree Cottage, 95 North Lane, East Preston, BN16 1HD | Director | 21 January 2004 | Active |
10, Rickmans Lane, Plaistow, Billingshurst, RH14 0NT | Director | 04 May 2006 | Active |
10 The Warren, Horsham Road, Handcross, RH17 6DX | Director | 11 March 2005 | Active |
66 The Boulevard, Worthing, BN13 1LA | Director | 04 November 1999 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 10 February 1998 | Active |
40, Ann Street, Worthing, United Kingdom, BN11 1NX | Director | 03 March 2010 | Active |
Mr Christopher Joseph Sewell | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY |
Nature of control | : |
|
The Personal Representatives Of Mr Kevin Young Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Ann Street, Worthing, United Kingdom, BN11 1NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2023-03-29 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-08-09 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-07-16 | Officers | Change person director company with change date. | Download |
2018-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.