PROAPTIVITY LIMITED
Status | ACTIVE |
Company No. | NI056824 |
Category | Private Limited Company |
Incorporated | 14 Oct 2005 |
Age | 18 years, 7 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
PROAPTIVITY LIMITED is an active private limited company with number NI056824. It was incorporated 18 years, 7 months, 21 days ago, on 14 October 2005. The company address is 18 Clooney Terrace, Londonderry, BT47 6AR, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Appoint person director company with name date
Date: 07 Jul 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-01
Officer name: Mrs Emer Mccaffrey
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Gazette filings brought up to date
Date: 28 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
New address: 18 Clooney Terrace Londonderry BT47 6AR
Old address: Pilot House 6 Pilots View Heron Road Belfast Co. Antrim BT3 9LE
Change date: 2018-11-08
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Termination secretary company with name termination date
Date: 12 Nov 2015
Action Date: 25 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ken Roulston
Termination date: 2015-07-25
Documents
Termination director company with name termination date
Date: 12 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ken Roulston
Termination date: 2015-07-01
Documents
Appoint person secretary company with name date
Date: 27 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-24
Officer name: Mr Ken Roulston
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-24
Officer name: Stephen Gillespie
Documents
Termination secretary company with name termination date
Date: 27 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Gillespie
Termination date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Move registers to registered office company
Date: 15 Oct 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change person director company with change date
Date: 17 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Niall Mcaffrey
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-15
Officer name: Niall Mcaffrey
Documents
Capital allotment shares
Date: 13 Jun 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-01
Capital : 200 GBP
Documents
Certificate change of name company
Date: 25 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ethos information solutions LIMITED\certificate issued on 25/01/11
Documents
Change of name notice
Date: 19 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niall Mcaffrey
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-11
Old address: , Thomas Andrew House, Queen's Road, Queen's Island, Belfast, BT3 9DU
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Change person secretary company with change date
Date: 25 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-22
Officer name: Stephen Gillespie
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change sail address company with old address
Date: 12 Nov 2009
Category: Address
Type: AD02
Old address: The Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland
Documents
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Kenneth Roulston
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Gillespie
Change date: 2009-11-11
Documents
Move registers to sail company
Date: 11 Nov 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 06 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Sep 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 06 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jun 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 14/10/08 annual return shuttle
Documents
Legacy
Date: 07 May 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 371S(NI)
Description: 14/10/07 annual return shuttle
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 14/10/06 annual return shuttle
Documents
Legacy
Date: 05 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 25 Oct 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Some Companies
ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED
16 ST GEORGES COURT ST. GEORGES COURT,TROWBRIDGE,BA14 6GA
Number: | 00974260 |
Status: | ACTIVE |
Category: | Private Limited Company |
BI HORIZONS CONSULTING LIMITED
127 MAPLEWELL ROAD,LOUGHBOROUGH,LE12 8QY
Number: | 11212390 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS D/E MOUNT PLEASANT IND EST,ASHTON-UNDER-LYNE,OL6 6HT
Number: | 04395218 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/3 WEST PILTON AVENUE,EDINBURGH,EH4 4BT
Number: | SC448285 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDBOX,LONDON,E14 6RP
Number: | 08276854 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNNYMEDE PROPERTY MANAGEMENT LIMITED
FLEET HOUSE HARTLEY COURT,NEWCASTLE UPON TYNE,NE13 9BA
Number: | 10174600 |
Status: | ACTIVE |
Category: | Private Limited Company |