Advanced company searchLink opens in new window

PROACTIVE INSURANCE & MORTGAGE SERVICES LIMITED

Company number 10245985

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)
19 Feb 2025 AA Unaudited abridged accounts made up to 30 June 2024
25 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
01 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2024 MA Memorandum and Articles of Association
01 May 2024 SH08 Change of share class name or designation
01 May 2024 SH10 Particulars of variation of rights attached to shares
23 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
21 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
19 Aug 2016 AP03 Appointment of Mrs Lesley Clements as a secretary on 12 August 2016
19 Aug 2016 AP01 Appointment of Mrs Lesley Clements as a director on 12 August 2016
15 Aug 2016 AD01 Registered office address changed from Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ United Kingdom to 137a Golden Cross Lane Catshill Bromsgrove B61 0LA on 15 August 2016
12 Aug 2016 TM01 Termination of appointment of Richard Thomas Brighton as a director on 22 July 2016
22 Jul 2016 CERTNM Company name changed proactive independent mortgage services LIMITED\certificate issued on 22/07/16