PRO-INNOVATION SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-16

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-16

View Document

30/12/2130 December 2021 Liquidators' statement of receipts and payments to 2021-10-16

View Document

30/10/1930 October 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

30/10/1930 October 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

17/10/1917 October 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008898

View Document

03/10/193 October 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/09/199 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 21 TANNERS DRIVE BLAKELANDS MILTON KEYNES MK14 5BU ENGLAND

View Document

09/08/199 August 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008898

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / GOJU HOLDINGS LIMITED / 02/10/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 14 BURNERS LANE KILN FARM MILTON KEYNES MK11 3HB

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / GOJU HOLDINGS LIMITED / 05/10/2018

View Document

28/09/1828 September 2018 CESSATION OF GARY JOHN CRONNOLLEY AS A PSC

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOJU HOLDINGS LIMITED

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 11/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 11/07/2018

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CRONNOLLEY

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIS

View Document

02/10/152 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 14 BURNERS LANE KILN FARM MILTON KEYNES MK11 3HD ENGLAND

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVIES / 10/06/2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1414 January 2014 01/08/13 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED KEITH DAVIES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081637370001

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 16 FOSSA CLOSE MIDDLEWICH CHESHIRE CW10 9RD UNITED KINGDOM

View Document

01/08/121 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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