PROACTIS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Stephen Line as a director on 2025-07-22

View Document

30/07/2530 July 2025 NewAppointment of Mr Andrew James Reardon as a director on 2025-07-22

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Mrs Bonnie Virginia Mitchell on 2025-02-10

View Document

15/10/2415 October 2024 Full accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Appointment of Mrs Bonnie Virginia Mitchell as a director on 2023-09-28

View Document

13/09/2313 September 2023 Satisfaction of charge 031829740003 in full

View Document

30/08/2330 August 2023 Registration of charge 031829740007, created on 2023-08-23

View Document

30/08/2330 August 2023 Satisfaction of charge 031829740005 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 2 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 031829740004 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 031829740006 in full

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

23/08/2323 August 2023 Statement of company's objects

View Document

03/08/233 August 2023 Current accounting period extended from 2023-07-31 to 2024-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Richard Gareth Hughes as a director on 2023-03-27

View Document

23/03/2323 March 2023 Appointment of Mr Adrian Louis James Mcshane-Chapman as a director on 2023-03-20

View Document

11/01/2311 January 2023 Full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Termination of appointment of Timothy James Sykes as a director on 2022-12-01

View Document

06/12/226 December 2022 Appointment of Mr Stephen Line as a director on 2022-12-01

View Document

06/12/226 December 2022 Termination of appointment of Timothy James Sykes as a secretary on 2022-12-01

View Document

12/01/2212 January 2022 Full accounts made up to 2021-07-31

View Document

29/11/2129 November 2021 Change of details for Proactis Holdings Plc as a person with significant control on 2021-08-19

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031829740006

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICHARD GARETH HUGHES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALL JR

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031829740005

View Document

04/07/184 July 2018 COMPANY NAME CHANGED PROACTIS GROUP LIMITED CERTIFICATE ISSUED ON 04/07/18

View Document

04/07/184 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

29/12/1729 December 2017 29/12/17 STATEMENT OF CAPITAL GBP 204629.0

View Document

28/12/1728 December 2017 REDUCE SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 05/12/2017

View Document

28/12/1728 December 2017 SOLVENCY STATEMENT DATED 05/12/17

View Document

28/12/1728 December 2017 STATEMENT BY DIRECTORS

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR GEORGE HAMPTON WALL JR

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031829740004

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/12/166 December 2016 ADOPT ARTICLES 09/11/2016

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1628 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY MCDONOUGH / 01/04/2016

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN AUBREY

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY POTTS

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/09/146 September 2014 SECTION 519

View Document

23/05/1423 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031829740003

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY POTTS / 04/04/2013

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SYKES / 04/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DESMOND JONES / 04/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 04/04/2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SYKES / 04/04/2013

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN CHIDLOW

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/04/1113 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY POTTS / 04/04/2011

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY POTTS / 04/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES CHIDLOW / 04/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY MCDONOUGH / 04/04/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SYKES / 01/01/2009

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE WILCOX

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/05/082 May 2008 SECRETARY APPOINTED MR TIMOTHY SYKES

View Document

02/05/082 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY REES

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LL

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 S-DIV 26/05/06

View Document

28/06/0628 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0615 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 S-DIV 06/10/05

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 £ NC 1000000/1099645 13/0

View Document

17/11/0417 November 2004 NC INC ALREADY ADJUSTED 13/07/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 COMPANY NAME CHANGED GET REAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/05/03

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ARTICLES OF ASSOCIATION

View Document

15/04/0315 April 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0211 March 2002 RETURN MADE UP TO 04/04/01; CHANGE OF MEMBERS

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/07/00

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 28 LONG RIDGE LANE UPPER POPPLETON YORK NORTH YORKSHIRE YO26 6HB

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 30/06/00

View Document

15/06/0115 June 2001 £ NC 250000/1000000 30/06/00

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 17 BRIERGATE HAXBY YORK YO32 3YP

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 ALTER MEM AND ARTS 17/05/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/07/988 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

08/07/988 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

08/07/988 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/98

View Document

08/07/988 July 1998 £ NC 140000/160000 29/06/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 14/10/97

View Document

27/10/9727 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9727 October 1997 NC INC ALREADY ADJUSTED 14/10/97

View Document

27/10/9727 October 1997 £ NC 100000/140000 14/10/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NC INC ALREADY ADJUSTED 14/10/97

View Document

27/10/9727 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/97

View Document

27/10/9727 October 1997 SHAREHOLDERS AGREEMENT 14/10/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

04/04/964 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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