About

Registered Number: 04154625
Date of Incorporation: 06/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Aerialworx Msparc, Menai Science Park, Gaerwen, Anglesey, LL60 6AG,

 

Founded in 2001, Proxymus Ltd have registered office in Gaerwen in Anglesey, it's status at Companies House is "Active". The companies director is Williams, Stefanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Stefanie 06 February 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 23 September 2016
AD01 - Change of registered office address 21 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 19 July 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 13 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 25 January 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 13 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 17 April 2003
287 - Change in situation or address of Registered Office 14 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.