PROXIMITY SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Change of details for Mr Adrian Wiles as a person with significant control on 2024-05-21

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

08/05/248 May 2024 Director's details changed for Mr Adrian Wiles on 2023-10-05

View Document

08/05/248 May 2024 Secretary's details changed for Yvonne Louise Ford on 2023-10-05

View Document

08/05/248 May 2024 Change of details for Mr Adrian Wiles as a person with significant control on 2023-10-05

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Registered office address changed from The Old Vicarage Market Street Castle Donington Derby Derbyshire DE74 2JB England to Phoenix House Albert Road Long Eaton Nottingham NG10 1JZ on 2023-10-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Registered office address changed from 124 Derby Road Long Eaton Nottingham Nottinghamshire NG10 4LS to The Old Vicarage Market Street Castle Donington Derby Derbyshire DE74 2JB on 2023-07-07

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILES / 04/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN WILES / 04/05/2019

View Document

09/05/199 May 2019 SECRETARY'S CHANGE OF PARTICULARS / YVONNE LOUISE FORD / 09/05/2019

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PETTITT / 12/12/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PETTITT / 26/10/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PETTITT / 07/08/2018

View Document

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

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/05/1317 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/05/1222 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM ATLAS HOUSE, BIRCHWOOD AVENUE LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3ND

View Document

12/05/1112 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/05/1025 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILES / 04/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PETTITT / 04/05/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/02/0923 February 2009 PREVEXT FROM 31/05/2008 TO 31/07/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 17 NEWSTEAD GROVE NOTTINGHAM NG1 4GZ

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 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


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