PROACTIVE SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BAHMAN FARZAD / 23/08/2014

View Document

30/01/1630 January 2016 SAIL ADDRESS CHANGED FROM:
C/O PROACTIVE SELECTION
41 STEVENSONS ROAD
LONGSTANTON
CAMBRIDGE
CAMBRIDGESHIRE
CB24 3GY
UNITED KINGDOM

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM
41 STEVENSONS ROAD
LONGSTANTON
CAMBRIDGE
CAMBRIDGESHIRE
CB24 3GY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
23 HIGH PATH ROAD
GUILDFORD
SURREY
GU1 2QG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

09/07/129 July 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/07/127 July 2012 SAIL ADDRESS CREATED

View Document

07/07/127 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BAHMAN FARZAD / 07/07/2012

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY ROTHMAN PANTALL (SUTTON) LTD

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

07/02/117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROTHMAN PANTALL (SUTTON) LTD / 01/10/2009

View Document

25/03/1025 March 2010 CORPORATE SECRETARY APPOINTED ROTHMAN PANTALL (SUTTON) LTD

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE FARZAD

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FARZAD

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 23 HIGH PATH ROAD GUILDFORD SURREY GU1 2QG

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED CAREER IN IT LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/10/0024 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FIRST GAZETTE

View Document

26/01/9926 January 1999 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