PRO-ACTIVE RESOURCES (SOUTH EAST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/01/258 January 2025 Director's details changed for Mr Colin Townsend on 2025-01-08

View Document

07/01/257 January 2025 Director's details changed for Mr Colin Townsend on 2024-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Colin Townsend on 2025-01-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Registered office address changed from 36 Beckenham Drive Allington Park Maidstone Kent ME16 0TG to Unit 4, Dane John Works Gordon Road Canterbury Kent CT1 3PP on 2024-03-07

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN TOWNSEND

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TOWNSEND / 01/10/2017

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR COLIN TOWNSEND

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TOWNSEND / 01/10/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR DEAN TOWNSEND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/01/141 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 1ST FLOOR ST ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD UNITED KINGDOM

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR DEAN TOWNSEND

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information