PROACTIS ACCELERATED PAYMENTS LIMITED
Company number 04725935
- Company Overview for PROACTIS ACCELERATED PAYMENTS LIMITED (04725935)
- Filing history for PROACTIS ACCELERATED PAYMENTS LIMITED (04725935)
- People for PROACTIS ACCELERATED PAYMENTS LIMITED (04725935)
- Charges for PROACTIS ACCELERATED PAYMENTS LIMITED (04725935)
- More for PROACTIS ACCELERATED PAYMENTS LIMITED (04725935)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of George Hampton Wall, Jr as a director on 9 January 2019 | |
09 Nov 2018 | MR04 | Satisfaction of charge 047259350001 in full | |
24 Sep 2018 | PSC05 | Change of details for Proactis Group Limited as a person with significant control on 4 July 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr George Hampton Wall, Jr as a director on 7 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Sean Anthony Mcdonough as a director on 7 September 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
03 Feb 2016 | MR01 | Registration of charge 047259350001, created on 2 February 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Aug 2015 | CERTNM |
Company name changed get real systems LIMITED\certificate issued on 20/08/15
|
|
30 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
06 Sep 2014 | MISC | Section 519 | |
30 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
01 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
01 May 2013 | CH03 | Secretary's details changed for Mr Timothy James Sykes on 7 April 2013 | |
01 May 2013 | CH01 | Director's details changed for Rodney Desmond Jones on 7 April 2013 | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders |