PROQUEST INFORMATION AND LEARNING LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Martin Leslie Reeves as a secretary on 2024-07-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-01-19 with updates

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Statement of capital on 2022-12-14

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Registration of charge 010942040012, created on 2022-04-14

View Document

26/04/2226 April 2022 Registration of charge 010942040011, created on 2022-04-14

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

17/02/1517 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 AUDITOR'S RESIGNATION

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL JONATHAN ALLEN / 20/12/2013

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PAUL JONATHAN ALLEN / 20/12/2013

View Document

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL JONATHAN ALLEN / 25/01/2012

View Document

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PAUL JONATHAN ALLEN / 25/01/2012

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED PHILIP EVANS

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARISA AVNER TRAINOR / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL JONATHAN ALLEN / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CAROL INKELLIS / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 21/01/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED LARISA AVNER TRAINOR

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED BARBARA CAROL INKELLIS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 AUDITOR'S RESIGNATION

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/035 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 COMPANY NAME CHANGED CHADWYCK - HEALEY LIMITED CERTIFICATE ISSUED ON 05/09/01

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 � IC 513513/500000 13/11/98 � SR [email protected]=13513

View Document

26/11/9826 November 1998 P.O.S 135130 10PSH 13/11/98

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 � NC 100000/550000 01/09/95

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: G OFFICE CHANGED 02/06/94 CAMBRIDGE PLACE CAMBRIDGE CB2 1NR

View Document

03/05/943 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/11/8924 November 1989

View Document

24/11/8924 November 1989 S-DIV 20/11/89

View Document

24/11/8924 November 1989 ADOPT MEM AND ARTS 20/11/89

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/07/888 July 1988 NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/10/8611 October 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/7324 March 1973 REGISTERED OFFICE CHANGED ON 24/03/73 FROM: GISTERED OFFICE CHANGED

View Document

05/02/735 February 1973 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