PRO-ACTIVE ASBESTOS CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Cancellation of shares. Statement of capital on 2025-04-02 |
20/05/2520 May 2025 | Purchase of own shares. |
06/05/256 May 2025 | Termination of appointment of Terence Raymond James as a director on 2025-04-02 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-02 with updates |
06/05/256 May 2025 | Change of details for Mr Daniel James Greenough as a person with significant control on 2025-04-02 |
06/05/256 May 2025 | Cessation of Terence Raymond James as a person with significant control on 2025-04-02 |
06/05/256 May 2025 | Termination of appointment of Terence Raymond James as a secretary on 2025-04-02 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Satisfaction of charge 061466410001 in full |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
04/03/244 March 2024 | Director's details changed for Mr Daniel James Greenough on 2024-03-04 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
20/03/1820 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE RAYMOND JAMES / 22/02/2018 |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 7 ENTERPRISE COURT PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6UW |
05/04/165 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
05/04/165 April 2016 | 10/12/15 STATEMENT OF CAPITAL GBP 10 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061466410001 |
22/04/1522 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RAYMOND JAMES / 28/02/2014 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENOUGH / 13/03/2014 |
13/03/1413 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 1 DOVER CLOSE RUSHDEN NORTHAMPTONSHIRE NN10 0RQ |
13/03/1413 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE RAYMOND JAMES / 28/02/2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENOUGH / 18/01/2013 |
15/03/1315 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RAYMOND JAMES / 02/10/2009 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENOUGH / 01/11/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GREENOUGH / 10/03/2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 114 HIGH STREET CRANFIELD BEDS MK43 0DG |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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