PROXY TECHNOLOGIES LTD

Unit 10 80 Lytham Road Unit 10 80 Lytham Road, Preston, PR2 3AQ, England
StatusACTIVE
Company No.07870590
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

PROXY TECHNOLOGIES LTD is an active private limited company with number 07870590. It was incorporated 12 years, 5 months, 16 days ago, on 05 December 2011. The company address is Unit 10 80 Lytham Road Unit 10 80 Lytham Road, Preston, PR2 3AQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Old address: Springfield House Sandling Road Maidstone ME14 2LP England

New address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ

Change date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Michael Coote

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony Michael Coote

Change date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eileen Coote

Notification date: 2021-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eileen Coote

Cessation date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-28

New address: Springfield House Sandling Road Maidstone ME14 2LP

Old address: F12 Springfield House Sandling Road Maidstone ME14 2LP England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mrs Eileen Coote

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: 5 Cypress Road Rugby Warwickshire CV21 1SA

New address: F12 Springfield House Sandling Road Maidstone ME14 2LP

Change date: 2016-12-09

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Aug 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Michael Coote

Change date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: 1 Longstork Road Rugby Warwickshire CV23 0GB England

Change date: 2013-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-07

Old address: 1 Longstork Road 1 Longstork Road Rugby Warwickshire CV23 0GB England

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANTU CARTA TRAINING LIMITED

FLAT 3 FLAT 3, DOWNHILL COURT,TOTTENHAM,N15 4HN

Number:11146432
Status:ACTIVE
Category:Private Limited Company

EURO EQUITY LIMITED

THE 606 CENTRE,LONDON,W2 1XT

Number:08863613
Status:ACTIVE
Category:Private Limited Company

GAWITH & HARRIS LIMITED

33 GARRICK DRIVE,CARDIFF,CF14 9BH

Number:10976786
Status:ACTIVE
Category:Private Limited Company

LIS TRADING LIMITED

149B BAWTRY ROAD,ROTHERHAM,S66 2BW

Number:07406311
Status:ACTIVE
Category:Private Limited Company

PIPPIN CONSTRUCTION LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:02119409
Status:LIQUIDATION
Category:Private Limited Company

PROGRAMMESAM CONSULTING LIMITED

1 RYDAL WAY,BRAINTREE,CM77 7UG

Number:09876963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source