About

Registered Number: 02003980
Date of Incorporation: 25/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: Staddlestones, Fairford Road, Quenington, Gloucestershire, GL7 5BT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLTON, Graeme Leonard 21 September 2011 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 1987 Fully Satisfied

N/A

Single debenture 14 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.