About

Registered Number: 04440510
Date of Incorporation: 16/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AF

 

Founded in 2002, Provanis Ltd has its registered office in Fareham, it's status is listed as "Active". There are 7 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Anthony Stephen 05 September 2013 06 June 2017 1
FEEST, Stuart Thomas Rex 05 September 2013 12 June 2015 1
PROVAN, Neale Gordon 16 May 2002 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
SELVES, Katie Mary 01 December 2017 - 1
AYTON, Neil 05 September 2013 17 July 2015 1
BRANSON, Caspar Ben 09 June 2017 30 November 2017 1
DYER, Anthony Stephen 17 July 2015 06 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 02 May 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AP03 - Appointment of secretary 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
AP03 - Appointment of secretary 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 05 May 2016
AP03 - Appointment of secretary 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 22 May 2015
AP01 - Appointment of director 07 April 2015
AA01 - Change of accounting reference date 23 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AP03 - Appointment of secretary 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 09 May 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 07 June 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 29 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
225 - Change of Accounting Reference Date 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 28 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.