PROACTIVE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Nicholas Shaun Coultas as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Nicholas Shaun Coultas as a person with significant control on 2025-03-10

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN COULTAS / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN COULTAS / 06/09/2018

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN COULTAS / 05/06/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM EVERDENE HOUSE SUITE 1 SECOND FLOOR WESSEX FIELD, DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN COULTAS / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS TRACEY LEE COULTAS / 14/09/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEE LIGHTFOOT / 29/06/2013

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN COULTAS / 09/09/2015

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 14/09/14 NO CHANGES

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN COULTAS / 23/09/2013

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEE LIGHTFOOT / 23/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 26 EASTWARD AVENUE FULWOOD YORK YO10 4LZ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/1014 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN COULTAS / 14/09/2010

View Document

19/11/0919 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 26 EATWARD AVENUE FULFORD YORK YO10 4LZ

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: THE OLD SCHOOL 5 MAIN STREET NORTH DUFFIELD SELBY NORTH YORKSHIRE YO8 5RG

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 S366A DISP HOLDING AGM 16/09/00

View Document

26/09/0026 September 2000 S386 DIS APP AUDS 16/09/00

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: THE OLD SCHOOL 5 MAIN STREET, NORTH DUFFIELD SELBY NORTH YORKSHIRE YO8 5RG

View Document

14/09/0014 September 2000 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