Advanced company searchLink opens in new window

PROXISENSE LIMITED

Company number 09219890

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)
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 AP01 Appointment of Mr Darren Paul Andrews as a director on 8 March 2021
06 Nov 2020 AP01 Appointment of Mr Nicholas George Dixon-Clegg as a director on 19 October 2020
31 Oct 2020 TM01 Termination of appointment of James Henry Wilkinson as a director on 19 October 2020
29 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2020 TM01 Termination of appointment of Mark Harry Papworth as a director on 10 August 2020
30 Jul 2020 TM01 Termination of appointment of Ian Paul Reid as a director on 4 June 2020
04 Jun 2020 CH01 Director's details changed for Mr Paul Vickery on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE England to 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 4 June 2020
31 Mar 2020 AA Micro company accounts made up to 31 December 2019
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 199.30
09 Oct 2019 CH01 Director's details changed for Mr Mark Harry Papworth on 30 September 2019
09 Oct 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with updates
01 Oct 2019 CH02 Director's details changed for Parkwalk Advisors Ltd on 9 July 2019
08 May 2019 AP02 Appointment of Parkwalk Advisors Ltd as a director on 23 April 2019
08 May 2019 TM01 Termination of appointment of Alun Williams as a director on 23 April 2019
02 May 2019 AA Micro company accounts made up to 31 August 2018
05 Apr 2019 TM01 Termination of appointment of Neil David Parke as a director on 1 April 2019
29 Mar 2019 AP01 Appointment of Mr Ian Paul Reid as a director on 4 March 2019
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 191.20
08 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
04 Sep 2018 AD01 Registered office address changed from 10 Hatchetts Drive Woolmer Hill Haslemere Surrey GU27 1LZ to Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE on 4 September 2018
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 185.12