PROAPTIVITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

07/07/237 July 2023 Appointment of Mrs Emer Mccaffrey as a director on 2023-06-01

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM PILOT HOUSE 6 PILOTS VIEW HERON ROAD BELFAST CO. ANTRIM BT3 9LE

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

29/08/1729 August 2017 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 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEN ROULSTON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY KEN ROULSTON

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLESPIE

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN GILLESPIE

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR KEN ROULSTON

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIALL MCAFFREY / 14/10/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIALL MCAFFREY / 15/06/2011

View Document

13/06/1113 June 2011 01/04/11 STATEMENT OF CAPITAL GBP 200

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED ETHOS INFORMATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED NIALL MCAFFREY

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, THOMAS ANDREW HOUSE, QUEEN'S ROAD, QUEEN'S ISLAND, BELFAST, BT3 9DU

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GILLESPIE / 22/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILLESPIE / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROULSTON / 11/11/2009

View Document

12/11/0912 November 2009 SAIL ADDRESS CHANGED FROM: THE OFFICE DOCK, UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST CO. ANTRIM BT3 9DE NORTHERN IRELAND

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/096 September 2009 CHANGE OF DIRS/SEC

View Document

06/09/096 September 2009 CHANGE OF DIRS/SEC

View Document

06/09/096 September 2009 CHANGE OF DIRS/SEC

View Document

06/09/096 September 2009 CHANGE IN SIT REG ADD

View Document

06/09/096 September 2009 CHANGE OF DIRS/SEC

View Document

07/06/097 June 2009 30/06/08 ANNUAL ACCTS

View Document

24/11/0824 November 2008 14/10/08 ANNUAL RETURN SHUTTLE

View Document

07/05/087 May 2008 30/06/07 ANNUAL ACCTS

View Document

05/12/075 December 2007 14/10/07 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 14/10/06 ANNUAL RETURN SHUTTLE

View Document

05/11/065 November 2006 30/06/06 ANNUAL ACCTS

View Document

25/10/0625 October 2006 CHANGE OF ARD

View Document

14/10/0514 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information