PROACTIVE FIRE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewChange of details for Mrs Patricia Maria Pearce as a person with significant control on 2023-08-24

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Change of details for Mrs Patricia Maria Pearce as a person with significant control on 2020-06-25

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

16/10/2316 October 2023 Notification of Ashley Pearce as a person with significant control on 2023-08-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Director's details changed for Mrs Patricia Maria Pearce on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr Ashley Pearce on 2023-05-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 1188

View Document

18/06/2018 June 2020 CESSATION OF PATRICIA MARIA PEARCE AS A PSC

View Document

18/06/2018 June 2020 CESSATION OF ASHLEY PEARCE AS A PSC

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 1188

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARIA PEARCE

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARIA PEARCE / 27/08/2019

View Document

25/10/1925 October 2019 27/08/19 STATEMENT OF CAPITAL GBP 660

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY PEARCE / 27/08/2019

View Document

24/10/1924 October 2019 27/08/19 STATEMENT OF CAPITAL GBP 660

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PEARCE

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARIA PEARCE

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR ASHLEY PEARCE

View Document

16/08/1816 August 2018 CESSATION OF TREVOR MAURICE EVANS AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF PATRICIA MARIA PEARCE AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF CHRISTOPHER JON ASBERY AS A PSC

View Document

16/08/1816 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 132

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

26/01/1826 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARIA PEARCE / 12/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

28/03/1728 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 100

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARIA PEARCE / 10/06/2016

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARIA PEARCE / 13/08/2015

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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