PROACTIVE PROJECT CONSULTING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

21/12/2221 December 2022 Director's details changed for Mrs Shelley Cliffe on 2022-12-16

View Document

21/12/2221 December 2022 Change of details for Mrs Shelley Cliffe as a person with significant control on 2022-12-16

View Document

21/12/2221 December 2022 Registered office address changed from Hazel Barn Sydnope Hill Darley Moor Matlock DE4 5LN England to Green Farm Biggin Buxton SK17 0DH on 2022-12-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Previous accounting period extended from 2021-05-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY BROMLEY / 04/11/2020

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MS SHELLEY BROMLEY / 04/11/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MS SHELLEY BROMLEY / 01/11/2018

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY BROMLEY / 01/11/2018

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 6 WELLINGTON TERRACE EVENLODE ROAD MORETON IN MARCH GL56 0HX ENGLAND

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 4 TURNPIKE TERRACE LONDON ROAD MORETON-IN-MARSH GL56 0JR ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM FROGMERE RISSINGTON ROAD BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2DZ ENGLAND

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM WEST WING LEAMINGTON HOUSE OXFORD STREET MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0LA ENGLAND

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 12 WATERLOO DRIVE STRATFORD UPON AVON CV37 7HS

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHELLY BROMLEY / 18/05/2015

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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