Advanced company searchLink opens in new window

PROFICIENT SYSTEMS LTD

Company number 07608123

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 May 2016 CH01 Director's details changed for Mr Jonathan Elfan Rhys on 17 May 2016
11 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
11 May 2016 TM01 Termination of appointment of Andrew John O'leary as a director on 11 May 2016
11 May 2016 AD01 Registered office address changed from K5 Clos Marion Cardiff CF10 4LQ to Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG on 11 May 2016
11 May 2016 AP01 Appointment of Mr Jonathan Elfan Rhys as a director on 1 September 2015
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 AP01 Appointment of Mr Andrew John O'leary as a director
16 Oct 2013 AD01 Registered office address changed from 26-28 Dalcross Street Cardiff CF24 4SD United Kingdom on 16 October 2013
15 Oct 2013 TM01 Termination of appointment of David Witts-Price as a director
15 Oct 2013 TM01 Termination of appointment of Jeff Witts as a director
14 Oct 2013 AP03 Appointment of Mr Paul Corcoran as a secretary
11 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 July 2012
03 Jul 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
23 Jan 2012 AP01 Appointment of Mr Jeff Witts as a director
23 Jan 2012 AP01 Appointment of Mr David Neil Witts-Price as a director
19 Dec 2011 AD01 Registered office address changed from 22 William Street Blackwood Gwent NP12 1NW United Kingdom on 19 December 2011
08 Aug 2011 AD01 Registered office address changed from 8 Station Terrace Port Talbot West Glamorgan SA12 6BZ Wales on 8 August 2011
18 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted