PROACTIVE EXPORT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

22/11/2222 November 2022 Registered office address changed from The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ England to 94 Briggate Knaresborough North Yorkshire HG5 8BX on 2022-11-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Registered office address changed from Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ England to The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mrs Carolyn Mary Knight on 2022-02-28

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Change of details for Mrs Carolyn Mary Knight as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Director's details changed for Mrs Carolyn Mary Knight on 2021-11-08

View Document

09/11/219 November 2021 Director's details changed for Mrs Carolyn Mary Knight on 2021-11-08

View Document

09/11/219 November 2021 Director's details changed for Mrs Carolyn Mary Knight on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Mrs Carolyn Mary Knight as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Mrs Carolyn Mary Knight on 2021-11-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 40 THE HIGHWAY GREAT STAUGHTON ST. NEOTS CAMBRIDGESHIRE PE19 5DA

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN MARY KNIGHT / 09/07/2020

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN MARY KNIGHT / 02/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/09/175 September 2017 COMPANY NAME CHANGED PROACTIVE SOLUTIONS RESPONSE HANDLING LTD. CERTIFICATE ISSUED ON 05/09/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIS NICHOLS / 01/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY KNIGHT / 01/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 55 RYHALL ROAD STAMFORD LINCOLNSHIRE PE9 1UJ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/03/129 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY KNIGHT / 01/02/2010

View Document

17/05/1017 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/09/0926 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN NICHOLS / 21/03/2009

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN KNIGHT / 21/03/2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM THE PANTILES ST PAULS STREET STAMFORD LINCS PE9 2BG

View Document

29/10/0829 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: BUILDING 14 ALCONBURY AIRFIELD HUNTINGDON CAMBRIDGESHIRE PE28 4WY

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 1ST FLOOR BUILDING 14 ALCONBURY AIRFIELD HUNTINGDON CAMBRIDGESHIRE PE28 4WY

View Document

01/02/011 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 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