PROVISO 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
01/08/251 August 2025 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

19/07/2519 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/06/2330 June 2023 Appointment of Walter James Rowe as a director on 2023-06-12

View Document

30/06/2330 June 2023 Appointment of Mr John William Lennox as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Andrew John Kinsey as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Sebastian James Lomax as a director on 2023-06-12

View Document

13/05/2213 May 2022 Appointment of James Clifford Reeves as a director on 2022-05-09

View Document

05/01/225 January 2022 Appointment of Sebastian James Lomax as a director on 2021-12-17

View Document

05/01/225 January 2022 Termination of appointment of Stewart Thomas Kay as a director on 2021-12-17

View Document

05/01/225 January 2022 Termination of appointment of Paul Richard Hirst as a director on 2021-12-17

View Document

04/08/214 August 2021 Satisfaction of charge 4 in full

View Document

04/08/214 August 2021 Satisfaction of charge 5 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

06/01/216 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

22/11/1922 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

01/02/181 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH JAMES SLINGER / 01/03/2016

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SLINGER / 01/03/2016

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SLINGER / 05/01/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH JAMES SLINGER / 05/01/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM CORN MILL BARN MANOR FARM DRIVE CHURCH LANEHAM RETFORD NOTTINGHAMSHIRE DN22 0NQ ENGLAND

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM EVERTON ROAD, MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5DS

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL DEAKIN / 12/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES SLINGER / 12/07/2010

View Document

05/08/105 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: EVERTON ROAD MATTERSLEY DONCASTER SOUTH YORKSHIRE DN10 5DS

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: ENTERPRISE HOUSE CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S81 7QF

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: C/O WIGGLESWORTH HEPWORTH & CO 47 GROVE STREET RETFORD NOTTINGHAMSHIRE DN22 6LA

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: ENTERPRISE HOUSE CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S81 7QF

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

04/11/954 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 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