PROACTIVE PROSTHETICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

17/02/2517 February 2025 Appointment of Ms Sarah Joanne Burns as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of John O'byrne as a director on 2025-02-17

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

08/05/248 May 2024

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Termination of appointment of Lisa Marie Moore as a director on 2023-10-06

View Document

25/09/2325 September 2023 Termination of appointment of Stephen James Murphy as a director on 2023-09-22

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Registration of charge 042259330001, created on 2023-02-15

View Document

17/10/2217 October 2022 Appointment of Stephen James Murphy as a director on 2022-10-04

View Document

17/10/2217 October 2022 Appointment of Lisa Marie Moore as a director on 2022-10-04

View Document

17/10/2217 October 2022 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-04

View Document

29/04/2229 April 2022 Cessation of Richard Nieveen as a person with significant control on 2022-04-20

View Document

29/04/2229 April 2022 Notification of Ability Matters Group Limited as a person with significant control on 2022-04-20

View Document

27/04/2227 April 2022 Termination of appointment of Tania Jane Coleman as a secretary on 2022-04-20

View Document

27/04/2227 April 2022 Termination of appointment of Tania Jane Coleman as a director on 2022-04-20

View Document

27/04/2227 April 2022 Termination of appointment of Richard Nieveen as a director on 2022-04-20

View Document

27/04/2227 April 2022 Appointment of Mr John O'byrne as a director on 2022-04-20

View Document

27/04/2227 April 2022 Registered office address changed from Hughes Waddell the White House 2 Meadrow Godalming Surrey GU7 3HN to Ability House 21 Nuffield Way Abingdon Oxfordshire OX14 1RL on 2022-04-27

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Director's details changed for Mrs Tania Jane Coleman on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Richard Nieveen as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Richard Nieveen on 2021-12-09

View Document

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

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/07/1315 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/07/1315 July 2013 ADOPT ARTICLES 01/03/2013

View Document

15/07/1315 July 2013 ADOPT ARTICLES 01/03/2013

View Document

03/07/133 July 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: LONGBRIDGE HOUSE 3 DOWNING STREET FARNHAM SURREY GU9 7NX

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 3 DOWNING STREET FARNHAM SURREY GU9 7PA

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 £ IC 100/55 28/01/04 £ SR 45@1=45

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information