PROACTIVE SYSTEMS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 6 the Terrace Rugby Road Lutterworth LE17 4BW England to 13 High Street Rugby CV21 3BG on 2025-06-10

View Document

09/06/259 June 2025 Termination of appointment of Pamela Ann Hodgkinson as a director on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Miss Lucy Rose Kettle as a director on 2025-06-09

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-09-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

18/10/1918 October 2019 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

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 SAIL ADDRESS CHANGED FROM: C/O PAUL BEECH AND COMPANY LTD 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

07/12/177 December 2017 10/05/16 STATEMENT OF CAPITAL GBP 102

View Document

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

View Accounts

21/06/1721 June 2017 DIRECTOR APPOINTED MISS PAMELA ANN HODGKINSON

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR MATTHEW SAMUEL DIXON

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 1 THE TERRACE RUGBY ROAD LUTTERWORTH LE17 4BW ENGLAND

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 2 ACADEMY DRIVE RUGBY CV21 3UT ENGLAND

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 23 NIGHTINGALE GARDENS RUGBY WARWICKSHIRE CV23 0WT

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE DIXON / 26/08/2014

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIXON / 26/08/2014

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DIXON / 26/08/2014

View Document

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

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 11 ROPER CLOSE, HILLMORTON RUGBY WARWICKSHIRE CV21 4PF

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIXON / 01/10/2009

View Document

12/10/1012 October 2010 17/06/10 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MRS MICHELLE ANNE DIXON

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 30 DEANE ROAD, HILLMORTON RUGBY WARWICKSHIRE CV21 4NZ

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 118 PYTCHLEY ROAD RUGBY CV22 5NF

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 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