PROUD SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/11/1223 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/12/108 December 2010 13/10/10 NO CHANGES

View Document

08/12/108 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH PHILLIPS / 12/10/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/12/093 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 5 HALFORD COURT PINEWOOD IPSWICH SUFFOLK IP8 3RT

View Document

17/05/0417 May 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: 55 DERBY ROAD CROYDON SURREY CR0 3SF

View Document

05/12/975 December 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: THE EYRIE ROAD 83 COLLINGWOOD CLOSE ST ANTHONYS BAY EASTBOURNE EAST SUSSEX BN23 6HW

View Document

10/08/9410 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 S386 DISP APP AUDS 08/10/93

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: WATERLOW COMPANY SERVICES CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/10/9213 October 1992 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