PROVIDE CONSULTING GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

06/08/246 August 2024 Accounts for a small company made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from Newton Court Kelvin Drive Knowlhill Milton Keynes England MK5 8NH to 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE on 2024-02-27

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

16/02/2316 February 2023 Appointment of Jonathan James Bettell as a director on 2023-02-16

View Document

05/10/225 October 2022 Director's details changed for Mr Laurence James Seward on 2022-10-05

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-11-05

View Document

31/12/2131 December 2021 Purchase of own shares.

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/192 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1919 June 2019 26/05/19 STATEMENT OF CAPITAL GBP 596098.52

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED INTREPIDUS LTD CERTIFICATE ISSUED ON 12/07/18

View Document

20/04/1820 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WHITE / 30/11/2017

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR STUART WHITE / 30/11/2017

View Document

09/04/189 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 743-REG DEB REG PSC

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRON GALLIMORE / 04/09/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/09/1618 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 488596.52

View Document

18/09/1618 September 2016 ARTICLES OF ASSOCIATION

View Document

18/09/1618 September 2016 ALTER ARTICLES 30/08/2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR LAURENCE JAMES SEWARD

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR KEIRON GALLIMORE

View Document

17/06/1617 June 2016 ADOPT ARTICLES 01/04/2016

View Document

21/04/1621 April 2016 ADOPT ARTICLES 01/04/2016

View Document

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WHITE / 19/03/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FREEMAN / 19/03/2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 9 SHIRWELL CRESCENT FURZTON LAKE MILTON KEYNES BUCKINGHAMSHIRE MK4 1GA UNITED KINGDOM

View Document

17/04/1417 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/10/1118 October 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 ADOPT ARTICLES 09/05/2011

View Document

18/05/1118 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 483759

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/111 April 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/04/111 April 2011 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