PROACTIVE PROSTHETICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
17/02/2517 February 2025 | Appointment of Ms Sarah Joanne Burns as a director on 2025-02-17 |
17/02/2517 February 2025 | Termination of appointment of John O'byrne as a director on 2025-02-17 |
12/08/2412 August 2024 | |
12/08/2412 August 2024 | Audit exemption subsidiary accounts made up to 2023-10-31 |
12/08/2412 August 2024 | |
12/08/2412 August 2024 | |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
17/06/2417 June 2024 | Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17 |
17/06/2417 June 2024 | Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17 |
08/05/248 May 2024 | Audit exemption subsidiary accounts made up to 2022-10-31 |
08/05/248 May 2024 | |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | Termination of appointment of Lisa Marie Moore as a director on 2023-10-06 |
25/09/2325 September 2023 | Termination of appointment of Stephen James Murphy as a director on 2023-09-22 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Memorandum and Articles of Association |
17/02/2317 February 2023 | Registration of charge 042259330001, created on 2023-02-15 |
17/10/2217 October 2022 | Appointment of Stephen James Murphy as a director on 2022-10-04 |
17/10/2217 October 2022 | Appointment of Lisa Marie Moore as a director on 2022-10-04 |
17/10/2217 October 2022 | Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-04 |
29/04/2229 April 2022 | Cessation of Richard Nieveen as a person with significant control on 2022-04-20 |
29/04/2229 April 2022 | Notification of Ability Matters Group Limited as a person with significant control on 2022-04-20 |
27/04/2227 April 2022 | Termination of appointment of Tania Jane Coleman as a secretary on 2022-04-20 |
27/04/2227 April 2022 | Termination of appointment of Tania Jane Coleman as a director on 2022-04-20 |
27/04/2227 April 2022 | Termination of appointment of Richard Nieveen as a director on 2022-04-20 |
27/04/2227 April 2022 | Appointment of Mr John O'byrne as a director on 2022-04-20 |
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 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-06-30 |
09/12/219 December 2021 | Director's details changed for Mrs Tania Jane Coleman on 2021-12-09 |
09/12/219 December 2021 | Change of details for Mr Richard Nieveen as a person with significant control on 2021-12-09 |
09/12/219 December 2021 | Director's details changed for Mr Richard Nieveen on 2021-12-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/03/218 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
12/10/1812 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/08/1514 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
15/07/1315 July 2013 | STATEMENT OF COMPANY'S OBJECTS |
15/07/1315 July 2013 | ADOPT ARTICLES 01/03/2013 |
15/07/1315 July 2013 | ADOPT ARTICLES 01/03/2013 |
03/07/133 July 2013 | 01/01/13 STATEMENT OF CAPITAL GBP 100 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG |
17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
04/07/074 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
04/07/064 July 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: LONGBRIDGE HOUSE 3 DOWNING STREET FARNHAM SURREY GU9 7NX |
29/06/0529 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 3 DOWNING STREET FARNHAM SURREY GU9 7PA |
17/12/0417 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | £ IC 100/55 28/01/04 £ SR 45@1=45 |
24/02/0424 February 2004 | DIRECTOR RESIGNED |
24/02/0424 February 2004 | DIRECTOR RESIGNED |
11/02/0411 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
07/06/037 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
31/07/0231 July 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
04/06/014 June 2001 | NEW SECRETARY APPOINTED |
04/06/014 June 2001 | SECRETARY RESIGNED |
04/06/014 June 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
31/05/0131 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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