PDAS PROACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

02/09/242 September 2024 Resolutions

View Document

15/08/2415 August 2024 Termination of appointment of Jane Ann Warner as a director on 2024-08-08

View Document

15/08/2415 August 2024 Appointment of Mrs Jo Attwood-Jones as a secretary on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Jane Warner as a secretary on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Tracy Challacombe as a secretary on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Stuart Nicholas Challacombe as a director on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Tracy Challacombe as a director on 2024-08-08

View Document

15/08/2415 August 2024 Appointment of Mrs Jo Attwood-Jones as a director on 2024-08-08

View Document

15/08/2415 August 2024 Appointment of Mr Luke Beattie as a director on 2024-08-08

View Document

15/08/2415 August 2024 Appointment of Mr Peter John Lewington as a director on 2024-08-08

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/07/2431 July 2024 Satisfaction of charge 121180190001 in full

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/12/2212 December 2022 Termination of appointment of Michael Hugh Bell as a director on 2022-12-09

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/11/2214 November 2022 Appointment of Mrs Tracy Challacombe as a director on 2022-11-10

View Document

14/11/2214 November 2022 Appointment of Mrs Jane Ann Warner as a director on 2022-11-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Secretary's details changed for Mrs Jane Warner on 2021-07-14

View Document

16/07/2116 July 2021 Director's details changed for Mr Paul Warner on 2021-07-14

View Document

16/07/2116 July 2021 Director's details changed for Mr Michael Hugh Bell on 2021-07-14

View Document

16/07/2116 July 2021 Secretary's details changed for Mrs Tracy Challacombe on 2021-07-14

View Document

09/07/219 July 2021 Cessation of Stuart Nicholas Challacombe as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/219 July 2021 Cessation of Paul Warner as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Notification of Pdas Holdings Limited as a person with significant control on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 PREVSHO FROM 31/07/2020 TO 29/02/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 33 GROVE END ROAD FARNHAM GU9 8RD ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121180190001

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR MICHAEL HUGH BELL

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company