PROXIMITY SYSTEMS AND SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a members' voluntary winding up

View Document

01/05/231 May 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Registered office address changed from 2a Devonshire Road Westhill House Accounting Freedom Bexleyheath DA6 8DS England to C/O Frost Group Limited, Court House the Old Police Station,South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2023-04-15

View Document

15/04/2315 April 2023 Declaration of solvency

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR KIRSHNASWAMY VARADHARAJAN / 25/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR KIRSHNASWAMY VARADHARAJAN / 25/03/2019

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 7 STATION APPROACH, 1ST FLOOR LEIGH HOUSE ACCOUNTING FREEDOM BEXLEYHEATH KENT DA7 4QP ENGLAND

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR KIRSHNASWAMY VARADHARAJAN / 19/09/2017

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 14 RATHBONE PLACE LONDON W1T 1HT

View Document

30/03/1630 March 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

13/01/1613 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR KIRSHNASWAMY VARADHARAJAN / 01/01/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM ACCOUNTING FREEDOM HOUSE DARTFORD BUSINESS PARK DARTFORD KENT DA1 5FS

View Document

10/01/1410 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 2ND FLOOR BANKS PLACE MARKET PLACE DARTFORD KENT DA1 1EX UNITED KINGDOM

View Document

16/05/1316 May 2013 COMPANY NAME CHANGED HAPPYNEW LIMITED CERTIFICATE ISSUED ON 16/05/13

View Document

15/02/1315 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 6 CHICHESTER CLOSE BECKTON E6 5QJ ENGLAND

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED SAATVIKA LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

26/04/1226 April 2012 COMPANY NAME CHANGED HAPPY NEW LIMITED CERTIFICATE ISSUED ON 26/04/12

View Document

24/02/1224 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/01/114 January 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