Pro-active It Solutions Ltd was founded on 25 March 1986, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies director is listed as Holton, Graeme Leonard in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLTON, Graeme Leonard | 21 September 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 31 August 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 01 September 2017 | |
CS01 - N/A | 10 September 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 25 September 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 22 September 2011 | |
AP03 - Appointment of secretary | 21 September 2011 | |
TM02 - Termination of appointment of secretary | 21 September 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH04 - Change of particulars for corporate secretary | 27 September 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 25 September 2008 | |
225 - Change of Accounting Reference Date | 15 May 2008 | |
363a - Annual Return | 05 September 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 21 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 October 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 23 September 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 06 September 2001 | |
CERTNM - Change of name certificate | 21 June 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 07 September 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363a - Annual Return | 26 October 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363s - Annual Return | 29 September 1998 | |
AA - Annual Accounts | 11 February 1998 | |
363s - Annual Return | 12 September 1997 | |
AA - Annual Accounts | 11 March 1997 | |
363s - Annual Return | 16 October 1996 | |
AA - Annual Accounts | 28 February 1996 | |
363s - Annual Return | 06 September 1995 | |
AA - Annual Accounts | 03 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 12 September 1994 | |
AA - Annual Accounts | 12 April 1994 | |
363s - Annual Return | 20 September 1993 | |
AA - Annual Accounts | 26 May 1993 | |
363s - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 18 June 1992 | |
363b - Annual Return | 14 February 1992 | |
AA - Annual Accounts | 19 August 1991 | |
AUD - Auditor's letter of resignation | 13 May 1991 | |
AA - Annual Accounts | 27 September 1990 | |
363 - Annual Return | 27 September 1990 | |
CERTNM - Change of name certificate | 08 December 1989 | |
AA - Annual Accounts | 14 September 1989 | |
363 - Annual Return | 14 September 1989 | |
287 - Change in situation or address of Registered Office | 23 November 1988 | |
363 - Annual Return | 24 August 1988 | |
288 - N/A | 05 August 1988 | |
AA - Annual Accounts | 05 August 1988 | |
363 - Annual Return | 02 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1987 | |
395 - Particulars of a mortgage or charge | 30 July 1987 | |
395 - Particulars of a mortgage or charge | 18 July 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 July 1986 | |
MISC - Miscellaneous document | 23 May 1986 | |
GAZ(U) - N/A | 23 May 1986 | |
288 - N/A | 23 May 1986 | |
287 - Change in situation or address of Registered Office | 23 May 1986 | |
NEWINC - New incorporation documents | 25 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 1987 | Fully Satisfied |
N/A |
Single debenture | 14 July 1986 | Fully Satisfied |
N/A |