PROXISENSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Parkwalk Advisors Ltd as a director on 2025-08-20

View Document

14/08/2514 August 2025 NewTermination of appointment of Matthew Myers as a director on 2025-08-05

View Document

07/08/257 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewMemorandum and Articles of Association

View Document

06/04/256 April 2025 Director's details changed for Mr Philip John Radford on 2025-04-03

View Document

06/04/256 April 2025 Director's details changed for Mr Paul Vickery on 2025-04-03

View Document

06/04/256 April 2025 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to Monkswell Little Baldon Oxford OX44 9PU on 2025-04-06

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

02/12/242 December 2024 Director's details changed for Mr Paul Vickery on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Philip John Radford on 2024-12-02

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Appointment of Mr Philip John Radford as a director on 2024-07-20

View Document

03/07/243 July 2024 Appointment of Mr Matthew Myers as a director on 2024-06-26

View Document

03/07/243 July 2024 Termination of appointment of Nicholas George Dixon-Clegg as a director on 2024-06-26

View Document

24/04/2424 April 2024 Termination of appointment of Darren Paul Andrews as a director on 2024-04-17

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/08/2330 August 2023 Termination of appointment of Thomas Luke Capon as a director on 2023-08-09

View Document

30/08/2330 August 2023 Appointment of Mr Nicholas George Dixon-Clegg as a director on 2023-08-09

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

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

View Accounts

10/11/2110 November 2021 Director's details changed for Mr Paul Vickery on 2021-06-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-16 with updates

View Document

28/10/2128 October 2021 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30

View Document

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

View Accounts

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM MILL HOUSE LIPHOOK ROAD SHOTTERMILL HASLEMERE SURREY GU27 3QE ENGLAND

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICKERY / 04/06/2020

View Document

31/03/2031 March 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

15/10/1915 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 199.30

View Document

09/10/199 October 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRY PAPWORTH / 30/09/2019

View Document

01/10/191 October 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARKWALK ADVISORS LTD / 09/07/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

08/05/198 May 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAMS

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PARKE

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR IAN PAUL REID

View Document

22/11/1822 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 191.20

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 10 HATCHETTS DRIVE WOOLMER HILL HASLEMERE SURREY GU27 1LZ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 185.12

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED ALUN WILLIAMS

View Document

29/06/1829 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 141.55

View Document

27/06/1827 June 2018 ADOPT ARTICLES 15/06/2018

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR NEIL DAVID PARKE

View Document

29/09/1729 September 2017 NOTIFICATION OF PSC STATEMENT ON 29/09/2017

View Document

29/09/1729 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/11/1621 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 85.82

View Document

17/11/1617 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM C/O PENNINGTONS MANCHES LLP APEX PLAZA FORBURY ROAD READING RG1 1AX ENGLAND

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR JAMES HENRY WILKINSON

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MARK HARRY PAPWORTH

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 DIRECTOR APPOINTED MR PAUL VICKERY

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELLS

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/12/141 December 2014 DIRECTOR APPOINTED MR DAVID JOHN HOWELLS

View Document

11/11/1411 November 2014 29/09/14 STATEMENT OF CAPITAL GBP 50

View Document

11/11/1411 November 2014 SUB-DIVISION 29/09/14

View Document

29/09/1429 September 2014 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

16/09/1416 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information