PROACTIVE DESPATCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

18/11/2418 November 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

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

View Accounts

05/07/235 July 2023 Registered office address changed from C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL England to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on 2023-07-05

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

15/03/2315 March 2023 Total exemption full 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

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

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

17/04/1817 April 2018 RESTRICTION ON AUTH SHARE CAP REVOKED 30/03/2018

View Document

24/01/1824 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066835830001

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN WOODS / 28/08/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN WOODS / 28/08/2017

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/08/1529 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

29/08/1529 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN WOODS / 13/08/2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 62 LINGWELL PARK WIDNES CHESHIRE WA8 9YP

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1023 November 2010 08/10/10 NO CHANGES

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 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