PROVECTUS GROUP LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-14 with updates

View Document

24/02/2524 February 2025 Change of details for a person with significant control

View Document

21/02/2521 February 2025 Appointment of Mr Paul Garbett as a director on 2025-02-17

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LANGFORD / 14/03/2016

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 SAIL ADDRESS CHANGED FROM: 6 NIGHTINGALE PLACE PENDEFORD BUSINESS ESTATE WOLVERHAMPTON WEST MIDLANDS WV9 5HF ENGLAND

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MANJIT KAHLON

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 SAIL ADDRESS CREATED

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT KAHLON / 01/10/2009

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LANGFORD / 01/10/2009

View Document

28/03/1128 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1128 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE KELLY / 01/10/2009

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE KELLY / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 SECTION 519

View Document

16/12/0916 December 2009 25/11/09 STATEMENT OF CAPITAL GBP 5000000

View Document

25/11/0925 November 2009 ADOPT ARTICLES 17/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID OGDEN

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM THE AIG BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB

View Document

08/05/098 May 2009 SECRETARY APPOINTED JULIE KELLY

View Document

02/05/092 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/05/091 May 2009 COMPANY NAME CHANGED AIG ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 30/12/08

View Document

13/01/0913 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0913 January 2009 GBP NC 2500000/5464000 30/12/2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR LUCY MCINTYRE

View Document

17/03/0817 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NC INC ALREADY ADJUSTED 24/04/06

View Document

17/05/0617 May 2006 £ NC 100/2500000 24/0

View Document

27/03/0627 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 14/03/03; NO CHANGE OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 120 FENCHURCH STREET LONDON EC3M 5BP

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 S366A DISP HOLDING AGM 07/12/01

View Document

25/09/0125 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 COMPANY NAME CHANGED AIG CONSULTANTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

08/02/008 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

25/11/9825 November 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

26/07/9626 July 1996 COMPANY NAME CHANGED AIG CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/07/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9530 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

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

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9227 February 1992 SECRETARY RESIGNED

View Document

06/12/916 December 1991 NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

11/06/9111 June 1991 ALTER MEM AND ARTS 31/05/91

View Document

11/06/9111 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/91

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED MINMAR (159) LIMITED CERTIFICATE ISSUED ON 11/06/91

View Document

14/03/9114 March 1991 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