PROACTIVE ACCOUNTANCY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Warwick Leaman on 2023-01-20

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

11/02/2211 February 2022 Notification of Rachel Caroline Marina Leaman as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 58 OLD MILL WAY WESTON VILAGE WESTON SUPER MARE NORTH SOMERSET BS24 7DD

View Document

18/03/1918 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

27/02/1827 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEAMAN

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/03/174 March 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA KIBBLE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA KIBBLE

View Document

08/11/158 November 2015 DIRECTOR APPOINTED MR EDWARD GEORGE LEAMAN

View Document

12/07/1512 July 2015 DIRECTOR APPOINTED MISS GEORGINA MARIE KIBBLE

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL LEAMAN

View Document

04/03/154 March 2015 SECRETARY APPOINTED MISS GEORGINA MARIE KIBBLE

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/03/1414 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/03/1110 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1010 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK LEAMAN / 31/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CAROLINE MARINA LEAMAN / 31/12/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED RACHEL CAROLINE MARINA LEAMAN

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 12 CANNONS GATE CLEVEDON NORTH SOMERSET BS21 5HJ

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 £ NC 100/30000 21/07/

View Document

28/07/0428 July 2004 NC INC ALREADY ADJUSTED 21/07/04

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED THE PAYROLL COMPANY (UK) LTD. CERTIFICATE ISSUED ON 15/07/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 104 SLADE ROAD PORTISHEAD BRISTOL BS20 6BB

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED LYON CONSULTING LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/02/0325 February 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