PROXIMITY ENTERPRISE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Cessation of Proximity Resourcing Ltd as a person with significant control on 2023-07-01

View Document

17/05/2317 May 2023 Appointment of Mrs Rachel Elaine Westerman as a director on 2023-05-04

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, SECRETARY MICHAEL HENDERSON

View Document

18/05/2118 May 2021 SECRETARY APPOINTED MRS RACHEL WESTERMAN

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR DAVID GEORGE PICKBURN

View Document

16/10/1516 October 2015 SECRETARY APPOINTED MR MICHAEL JOSEPH HENDERSON

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE METCALFE

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORSYTH / 08/07/2014

View Document

08/05/148 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ADOPT ARTICLES 20/01/2014

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR DAVID TREVOR MASKREY

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR ROBIN CLIVE JACKSON

View Document

20/09/1320 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR JAMES HYDE

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR DAVID GEORGE PICKBURN

View Document

16/09/1316 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/134 September 2013 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORSYTH / 01/08/2013

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/07/1330 July 2013 COMPANY NAME CHANGED PROXIMITY LOGISTICS LIMITED CERTIFICATE ISSUED ON 30/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/04/137 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 4 6 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY UNITED KINGDOM

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM MAYESBROOK HOUSE REDVERS CLOSE LAWNSWOOD LEEDS WEST YORKSHIRE LS16 6QY ENGLAND

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MISS MICHELLE TERESA METCALFE

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 4-6 KERRY HIL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY UNITED KINGDOM

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR MARTIN TERENCE WAKELAM

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PATTERSON

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/04/1016 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/09/093 September 2009 COMPANY NAME CHANGED DEVELOPMENT AREA LIMITED CERTIFICATE ISSUED ON 03/09/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ANDREW JAMES FORSYTH

View Document

16/04/0816 April 2008 SECRETARY APPOINTED STEPHEN JOHN PATTERSON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MICHAEL JOSEPH HENDERSON

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

07/04/087 April 2008 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