Advanced company searchLink opens in new window

ACTIVATE PARTS LIMITED

Company number 06558014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
06 Mar 2024 AP01 Appointment of Mrs Danielle Chruszcz as a director on 26 February 2024
03 Feb 2024 MA Memorandum and Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 AP01 Appointment of Mr Adrian Charles Furness as a director on 22 January 2024
01 Feb 2024 TM01 Termination of appointment of Jamie Carlos Kent Sopp as a director on 22 January 2024
29 Jan 2024 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to F4, F Mill Dean Clough Mills Halifax HX3 5AX on 29 January 2024
14 Aug 2023 TM01 Termination of appointment of Victoria Louise Turner as a director on 12 August 2023
27 Apr 2023 AA Accounts for a small company made up to 30 September 2022
26 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
20 May 2022 MR04 Satisfaction of charge 065580140001 in full
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
16 Feb 2022 AP01 Appointment of Miss Victoria Louise Turner as a director on 28 January 2022
11 Feb 2022 AA Accounts for a small company made up to 30 September 2021
05 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
05 Feb 2021 AA Accounts for a small company made up to 30 September 2020
28 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
19 Feb 2020 AA Accounts for a small company made up to 30 September 2019
13 Feb 2020 CH01 Director's details changed for Ms Hannah Grace Wilcox on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Lucy Victoria Hill on 13 February 2020
13 Feb 2020 AP01 Appointment of Lucy Victoria Hill as a director on 13 February 2020
01 May 2019 AA Accounts for a small company made up to 30 September 2018
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
15 Aug 2018 PSC07 Cessation of Jamie Carlos Kent Sopp as a person with significant control on 8 August 2018