PROCEED 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
24/06/2524 June 2025 NewRegistration of charge 085447230002, created on 2025-06-23

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

30/05/2530 May 2025 Director's details changed for Mr Mark Anthony Day on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Mr Barrie Brian Richards on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Barrie Brian Richards as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Barrie Brian Richards as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from Unit 15a Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD England to Unit 15a Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2025-05-30

View Document

07/05/257 May 2025 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

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Change of details for Mr Barrie Brian Richards as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Barrie Brian Richards on 2021-06-25

View Document

25/06/2125 June 2021 Register inspection address has been changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 24 Landport Terrace Portsmouth PO1 2RG

View Document

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM UNIT 3 128 CROW LANE ROMFORD ESSEX RM7 0ES ENGLAND

View Document

14/10/2014 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085447230001

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085447230001

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 CESSATION OF STEPHEN JOHN BROUGHTON AS A PSC

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY DAY

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE BRIAN RICHARDS

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROUGHTON

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BIGG

View Document

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED CLEANSAFE SERVICES (SOLUTIONS) LTD CERTIFICATE ISSUED ON 22/03/18

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 24 ULLSWATER CRESCENT ULLSWATER INDUSTRIAL ESTATE COULSDON SURREY CR5 2HR ENGLAND

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR MARK DAY

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR BARRIE BRIAN RICHARDS

View Document

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

View Accounts

25/08/1725 August 2017 SAIL ADDRESS CREATED

View Document

25/08/1725 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BROUGHTON / 06/04/2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/04/175 April 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

29/01/1729 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED CLEANSAFE SERVICES (RESTORATION) LTD CERTIFICATE ISSUED ON 12/01/16

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM UNITS 3-4 PROGRESS WAY BUSINESS PARK PROGRESS WAY CROYDON SURREY CR0 4XD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BROUGHTON / 24/05/2013

View Document

23/06/1423 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BIGG / 24/05/2013

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1324 May 2013 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