PROACCESS LTD
Status | ACTIVE |
Company No. | 06511023 |
Category | Private Limited Company |
Incorporated | 21 Feb 2008 |
Age | 16 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PROACCESS LTD is an active private limited company with number 06511023. It was incorporated 16 years, 2 months, 7 days ago, on 21 February 2008. The company address is Office 10, Chandos Business Centre Office 10, Chandos Business Centre, Leamington Spa, CV32 4RJ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-09
Old address: Unit 17 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton CV11 6RY England
New address: Office 10, Chandos Business Centre Warwick Street Leamington Spa CV32 4RJ
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: Unit 9 Centenary Business Centre Hammond Close Attleborough Fields Industrial Estate Nuneaton CV11 6RY
Change date: 2017-07-07
New address: Unit 17 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton CV11 6RY
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Dean John Pendlebury
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Elizabeth Pendelbury
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Change person secretary company with change date
Date: 10 Mar 2014
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Elizabeth Pendlebury
Change date: 2013-12-10
Documents
Change registered office address company with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-10
Old address: Unit 9 Centenary Business Park Hammond Close Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RY England
Documents
Change registered office address company with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: AD01
Old address: 48 the Long Shoot Nuneaton Warwickshire CV11 6JD
Change date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Dean John Pendlebury
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Sarah Elizabeth Pendelbury
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed sarah elizabeth pendelbury
Documents
Some Companies
25 LOWER REDLAND ROAD,BRISTOL,BS6 6TB
Number: | 07086129 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 THOROLD ROAD,CHATHAM,ME5 7DS
Number: | 11544393 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09741705 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
582 HONEYPOT LANE,STANMORE,HA7 1JS
Number: | 11098629 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANFORD HOUSE SKIPPER WAY,ST NEOTS,PE19 6LT
Number: | 11607714 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRES COURT (WIMBLEDON) MANAGEMENT LIMITED
59 UNION STREET,BEDFORDSHIRE,LU6 1EX
Number: | 02803191 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |