PROACTIS ACCELERATED PAYMENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/02/2510 February 2025 Director's details changed for Mrs Bonnie Virginia Mitchell on 2025-02-10

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

15/10/2415 October 2024 Full accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

02/10/232 October 2023 Appointment of Mrs Bonnie Virginia Mitchell as a director on 2023-09-28

View Document

30/08/2330 August 2023 Satisfaction of charge 047259350002 in full

View Document

03/08/233 August 2023 Current accounting period extended from 2023-07-31 to 2024-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Richard Gareth Hughes as a director on 2023-03-27

View Document

22/03/2322 March 2023 Appointment of Mr Adrian Louis James Mcshane-Chapman as a director on 2023-03-20

View Document

11/01/2311 January 2023 Full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Termination of appointment of Timothy James Sykes as a director on 2022-12-01

View Document

06/12/226 December 2022 Termination of appointment of Timothy James Sykes as a secretary on 2022-12-01

View Document

06/12/226 December 2022 Appointment of Mr Stephen Line as a director on 2022-12-01

View Document

12/01/2212 January 2022 Full accounts made up to 2021-07-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICHARD GARETH HUGHES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047259350002

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALL, JR

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047259350001

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / PROACTIS GROUP LIMITED / 04/07/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR GEORGE HAMPTON WALL, JR

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047259350001

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 COMPANY NAME CHANGED GET REAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/08/15

View Document

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

View Accounts

30/04/1530 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

06/09/146 September 2014 SECTION 519

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/05/131 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SYKES / 07/04/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DESMOND JONES / 07/04/2013

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES

View Document

19/05/1119 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

30/04/1030 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SYKES / 01/01/2009

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY APPOINTED MR TIMOTHY SYKES

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY REES

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JONES / 20/11/2007

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5LL

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: KINGS COURT 12 KING STREET LEEDS LS1 2HL

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 COMPANY NAME CHANGED PROACTIS GROUP LIMITED CERTIFICATE ISSUED ON 30/05/03

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED ABSOLUTE ASSIST LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/04/037 April 2003 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