PROEDGE INTEGRATED BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/11/199 November 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY WOOD

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT LESLIE SCULTHORPE / 01/12/2017

View Document

08/01/188 January 2018 CESSATION OF LESLEY VICTORIA WOOD AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF EDWARD JAMES RIDGWAY-WATT AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD RIDGWAY WATT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 99

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR ROBERT LESLIE SCULTHORPE

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR EDWARD JAMES RIDGWAY WATT

View Document

16/12/1316 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS LESLEY VICTORIA WOOD

View Document

03/12/133 December 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