- Company Overview for PROXISENSE LIMITED (09219890)
- Filing history for PROXISENSE LIMITED (09219890)
- People for PROXISENSE LIMITED (09219890)
- More for PROXISENSE LIMITED (09219890)
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
|
|
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
|
|
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
|
|
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
|