Advanced company searchLink opens in new window

PROFICIS LIMITED

Company number 10392548

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)
31 Oct 2024 AA Micro company accounts made up to 30 September 2024
23 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
25 Nov 2021 MA Memorandum and Articles of Association
25 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 110
23 Nov 2021 SH08 Change of share class name or designation
23 Nov 2021 SH10 Particulars of variation of rights attached to shares
10 Nov 2021 AA Micro company accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 120
07 Nov 2019 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
25 Sep 2017 AP01 Appointment of Mrs Laura Harrison as a director on 18 September 2017
03 Feb 2017 AD01 Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW United Kingdom to Beck House Church Lane Collingham Wetherby LS22 5AU on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Laura Harrision as a director on 3 February 2017