PRO-ACTIVE IT SOLUTIONS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

01/05/251 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

06/06/246 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Appointment of Ms Sarah Joanne Doran Holton as a director on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Graeme Leonard Holton as a secretary on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mrs Lynne Michelle Kemp as a secretary on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY APPOINTED MR GRAEME LEONARD HOLTON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY BPE SECRETARIES LIMITED

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BPE SECRETARIES LIMITED / 20/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEONARD HOLTON / 20/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOLTON / 20/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: QUEST HOUSE LONDON ROAD FAIRFORD GLOUCESTERSHIRE GL7 4DS

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED BUSINESS SECTOR LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/09/9412 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/05/9113 May 1991 AUDITOR'S RESIGNATION

View Document

27/09/9027 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/12/898 December 1989 COMPANY NAME CHANGED ENCOURT LIMITED CERTIFICATE ISSUED ON 11/12/89

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 56 COURTBROOK FAIRFORD GLOS GL7 4BE

View Document

24/08/8824 August 1988 RETURN MADE UP TO 24/06/88; NO CHANGE OF MEMBERS

View Document

05/08/885 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8618 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/05/8623 May 1986 GAZETTABLE DOCUMENT

View Document

23/05/8623 May 1986 REGISTERED OFFICE CHANGED ON 23/05/86 FROM: 166 BEDMINSTER DOWN ROAD BRISTOL BS13 7AG

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 MEMORANDUM OF ASSOCIATION

View Document

25/03/8625 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information