About

Registered Number: 04320675
Date of Incorporation: 12/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 19 Saint Georges Close, Toddington, Bedfordshire, LU5 6AT

 

Proving Services Ltd was registered on 12 November 2001 and are based in Bedfordshire, it's status at Companies House is "Active". The company has 5 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARQUHARSON, Karen Anne 12 November 2001 - 1
PERRIN, Andrew 01 November 2019 - 1
WILSON, Simon 05 August 2002 - 1
EDWARDS, Christopher, Professor 12 November 2001 23 May 2002 1
LAMBERT, Robert David 12 November 2001 23 May 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 14 November 2018
MA - Memorandum and Articles 22 August 2018
SH01 - Return of Allotment of shares 25 July 2018
RESOLUTIONS - N/A 19 July 2018
CC01 - Notice of restriction on the company's articles 19 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 02 August 2010
RESOLUTIONS - N/A 04 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2010
SH08 - Notice of name or other designation of class of shares 04 June 2010
MEM/ARTS - N/A 04 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 05 April 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 11 June 2003
225 - Change of Accounting Reference Date 23 January 2003
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
CERTNM - Change of name certificate 08 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
NEWINC - New incorporation documents 12 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.