PROVAC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed from Unit 12 Martor Industrial Estate, Tormarton Road Marshfield Nr. Chippenham Wiltshire SN14 8LJ to 7a the Parade Cherry Willingham Lincoln Lincolnshire LN3 4JL on 2025-01-23

View Document

20/11/2420 November 2024 Appointment of Mr Nick Turner as a director on 2024-09-27

View Document

20/11/2420 November 2024 Notification of Nick Turner as a person with significant control on 2024-09-27

View Document

20/11/2420 November 2024 Termination of appointment of Nigel Martin Sanders as a director on 2024-09-27

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Nigel Martin Sanders on 2022-08-01

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 12/02/16 STATEMENT OF CAPITAL GBP 1880

View Document

02/03/162 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTIN SANDERS / 25/08/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTIN SANDERS / 01/11/2011

View Document

17/12/1217 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM WOODLANDS GRANGE, WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 0EQ

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR GOULD

View Document

24/11/1124 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR GOULD

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN GOULD / 30/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 DISS40 (DISS40(SOAD))

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/0917 September 2009 NC INC ALREADY ADJUSTED 29/04/2009

View Document

17/09/0917 September 2009 GBP NC 5000/10000 29/04/09

View Document

17/09/0917 September 2009 GBP NC 1000/5000 29/04/09

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SANDERS / 07/07/2009

View Document

05/06/095 June 2009 ADOPT MEM AND ARTS 29/04/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0731 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information