- Company Overview for PROFICIENT SYSTEMS LTD (07608123)
- Filing history for PROFICIENT SYSTEMS LTD (07608123)
- People for PROFICIENT SYSTEMS LTD (07608123)
- More for PROFICIENT SYSTEMS LTD (07608123)
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
|
|
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
|
|
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
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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
|