PROVOLVE LIMITED
Status | ACTIVE |
Company No. | 05300480 |
Category | Private Limited Company |
Incorporated | 30 Nov 2004 |
Age | 19 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PROVOLVE LIMITED is an active private limited company with number 05300480. It was incorporated 19 years, 5 months, 21 days ago, on 30 November 2004. The company address is 12 Willowdale Close, Petersfield, GU32 3PS, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Lawrence Howell
Change date: 2020-01-20
Documents
Change person secretary company with change date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jo-Anne Jarrett
Change date: 2020-01-20
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
New address: 12 Willowdale Close Petersfield GU32 3PS
Change date: 2020-01-20
Old address: International House 142 Cromwell Road London SW7 4EF England
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Elect to keep the directors residential address register information on the public register
Date: 08 Dec 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Appoint person secretary company with name date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-31
Officer name: Ms Jo-Anne Jarrett
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-17
New address: International House 142 Cromwell Road London SW7 4EF
Old address: Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
Documents
Termination secretary company with name termination date
Date: 25 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-19
Officer name: Graham Arthur Brett
Documents
Termination director company with name termination date
Date: 25 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Arthur Brett
Termination date: 2017-07-19
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Change person secretary company with change date
Date: 06 Dec 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Graham Arthur Brett
Change date: 2013-11-01
Documents
Change person director company with change date
Date: 05 Dec 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Arthur Brett
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-30
Officer name: Rupert Lawrence Howell
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / graham brett / 01/08/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/11/07-30/11/07 £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Some Companies
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ
Number: | 00542712 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 ALLOWAY PLACE,AYR,KA7 2AA
Number: | SC160797 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOUSE,SHREWSBURY,SY4 4EA
Number: | 10529044 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALUM HOUSE,WESTBOURNE,BH4 8DT
Number: | 02975902 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE SOFTWARE SOLUTIONS LIMITED
RADNOR HOUSE GREENWOOD CLOSE,PONTPRENNAU,CF23 8AA
Number: | 10341155 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07568256 |
Status: | ACTIVE |
Category: | Private Limited Company |