PROACTIVE CONSULTING FOR PROFESSIONALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Accounts

18/01/2418 January 2024 Director's details changed for Mr Michael Ian Leslie Scott on 2024-01-18

View Document

12/01/2412 January 2024 Director's details changed for Mr Michael Ian Leslie Scott on 2024-01-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

27/08/2027 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALUN MORGAN

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY ALUN MORGAN

View Document

16/04/2016 April 2020 CESSATION OF ALUN DAVID MORGAN AS A PSC

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

11/04/1811 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/187 April 2018 CESSATION OF KAREN FOX AS A PSC

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

16/03/1816 March 2018 SUB-DIVISION 05/07/17

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/01/1425 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALUN MORGAN / 12/01/2010

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

05/02/115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN LESLIE SCOTT / 12/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN LESLIE SCOTT / 13/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN MORGAN / 13/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 1 GRANGEWOOD, GRAMMER SCHOOL LANE, WEST KIRBY WIRRAL CH48 8BU

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 2 SAINT JAMES CLOSE WOOD LANE GREASBY WIRRAL CH49 2SN

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0311 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 1 MANSEL STREET GOWERTON SWANSEA WEST GLAMORGAN SA4 3BU

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/11/019 November 2001 APPT OF DIRECTOR 22/10/01

View Document

09/11/019 November 2001 SIGNATORIES AGREEMENT 22/10/01

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/09/00

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 129 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9UY

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 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