PROXIMA ELECTRICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Accounts for a dormant company made up to 2024-04-05

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

07/01/227 January 2022 Registered office address changed from The Greyhpound Building 17 Moor Street Chepstow NP16 5DB United Kingdom to The Moats Coddington Ledbury HR8 1JW on 2022-01-07

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/12/192 December 2019 COMPANY NAME CHANGED PROXIMA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 02/12/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY JANET ARNOLD

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

31/12/1731 December 2017 REGISTERED OFFICE CHANGED ON 31/12/2017 FROM 2 WESTFIELD FROSTERLEY BISHOP AUCKLAND DURHAM DL13 2QQ ENGLAND

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 5 CANTORS COURT BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8WA

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/01/1527 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ARNOLD / 21/06/2014

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ARNOLD / 21/06/2014

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM VICARAGE COTTAGE POWERSTOCK BRIDPORT DORSET DT6 3TE

View Document

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/02/1325 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/02/1218 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/03/1120 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM VICARAGE COTTAGE POWERSTOCK BRIDPORT DORCHESTER DORSET DT6 3TE

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ARNOLD / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARNOLD / 20/12/2008

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM VICARAGE COTTAGE POWERSTOCK BRIDPORT DORSET DT6 4TE UK

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET ARNOLD / 20/12/2008

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM UNIT 8 CASTLE MEWS CASTLE FARM USK NP15 2BT

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARNOLD / 05/06/2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JANET ARNOLD / 05/06/2007

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: PENARTH MILL, LLANISHEN CHEPSTOW MONMOUTHSHIRE NEWPORT NP16 6QZ

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: PENARTH MILL FAR HILL LLANISHEN CHEPSTOW NP16 6QZ

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 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