Proficit Ltd was established in 2003, it has a status of "Active". The companies directors are Stansfield, Amanda, Fenoughty, Matthew John. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENOUGHTY, Matthew John | 19 December 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANSFIELD, Amanda | 19 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 April 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 04 May 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 19 June 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 08 January 2013 | |
CH01 - Change of particulars for director | 08 January 2013 | |
AA - Annual Accounts | 16 July 2012 | |
CH03 - Change of particulars for secretary | 25 May 2012 | |
AD01 - Change of registered office address | 25 May 2012 | |
CH01 - Change of particulars for director | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 11 May 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 23 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2010 | |
MG01 - Particulars of a mortgage or charge | 17 February 2010 | |
MG01 - Particulars of a mortgage or charge | 17 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2010 | |
AR01 - Annual Return | 14 January 2010 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 02 June 2008 | |
CERTNM - Change of name certificate | 18 April 2008 | |
363s - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 09 August 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363s - Annual Return | 29 December 2005 | |
AA - Annual Accounts | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 11 April 2005 | |
363s - Annual Return | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
287 - Change in situation or address of Registered Office | 09 January 2004 | |
NEWINC - New incorporation documents | 19 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 May 2012 | Outstanding |
N/A |
Legal mortgage | 11 February 2010 | Outstanding |
N/A |
Debenture | 11 February 2010 | Outstanding |
N/A |
Deed of charge | 21 August 2006 | Outstanding |
N/A |
Legal charge | 04 April 2005 | Fully Satisfied |
N/A |
Debenture | 13 April 2004 | Fully Satisfied |
N/A |