P.R.O.V.E. 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
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Registered office address changed from C/O Wjm 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to 31 Townsend Place Kirkcaldy KY1 1HB on 2023-09-21

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Termination of appointment of Ccw Secretaries Limited as a secretary on 2023-05-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to C/O Wjm 2 George Square Castle Brae Dunfermline KY11 8QF on 2022-10-07

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / PHILIPPE HUBERT / 25/02/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE HUBERT / 25/02/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / FABIENNE HUBERT / 27/11/2019

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/07/1717 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/05/156 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1223 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE HUBERT / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

09/07/099 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE KY11 8UU

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/05/0419 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

11/08/0311 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DEC MORT/CHARGE *****

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/07/9122 July 1991 PARTIC OF MORT/CHARGE 8141

View Document

12/05/9112 May 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 COMPANY NAME CHANGED REMUSCRAFT (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 08/08/89

View Document

29/12/8829 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/12/8829 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 REGISTERED OFFICE CHANGED ON 29/12/88 FROM: TAY ESTUARY RESEARCH CENTRE OLD FERRY PIER NEWPORT ON TAY

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 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