Advanced company searchLink opens in new window

PROACTIS ACCELERATED PAYMENTS LIMITED

Company number 04725935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
30 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
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
  • GBP 1
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