Background WavePink WaveYellow Wave

ACTIF RSV LTD (05198896)

ACTIF RSV LTD (05198896) is an active UK company. incorporated on 6 August 2004. with registered office in Durham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACTIF RSV LTD has been registered for 21 years.

Company Number
05198896
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
78 Harvey Avenue, Durham, DH1 5ZG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIF RSV LTD

ACTIF RSV LTD is an active company incorporated on 6 August 2004 with the registered office located in Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACTIF RSV LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05198896

LTD Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 30 April 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 6 August 2024 (1 year ago)
Submitted on 2 October 2024 (1 year ago)

Next Due

Due by 20 August 2025
For period ending 6 August 2025
Contact
Address

78 Harvey Avenue Durham, DH1 5ZG,

Previous Addresses

Evolve Business Centre Cygnet Way Rainton Bridge South Industrial Park Houghton Le Spring Tyne and Wear DH4 5QY
From: 6 August 2004To: 1 October 2019
Timeline

2 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Dissolved Compulsory Strike Off Suspended
13 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company
20 August 2014
CH01Change of Director Details
Change Person Secretary Company
20 August 2014
CH03Change of Secretary Details
Change Sail Address Company With New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
24 April 2009
287Change of Registered Office
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
190190
Legacy
2 September 2008
353353
Legacy
2 September 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
287Change of Registered Office
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Incorporation Company
6 August 2004
NEWINCIncorporation