PROXSYS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from 1 Banavie Road Partickhill Glasgow Lanarkshire G11 5AW to 168 Bath Street Glasgow G2 4TP on 2025-02-26

View Document

19/02/2519 February 2025 Resolutions

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MISS ELIZABETH HALEY

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/08/1523 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANG / 12/08/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCINTYRE

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 326 WEST PRINCES STREET KELVINBRIDGE GLASGOW G4 9HA

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANG / 01/03/2008

View Document

27/02/0827 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 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