PROAPTIVITY LIMITED

18 Clooney Terrace, Londonderry, BT47 6AR, Northern Ireland
StatusACTIVE
Company No.NI056824
CategoryPrivate Limited Company
Incorporated14 Oct 2005
Age18 years, 7 months, 21 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 15 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Jun 2011

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-01

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 19 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niall Mcaffrey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 12 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Incorporation company

Date: 14 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LEVAGGI ICE CREAM LIMITED

UNITS D/E MOUNT PLEASANT IND EST,ASHTON-UNDER-LYNE,OL6 6HT

Number:04395218
Status:ACTIVE
Category:Private Limited Company

RIVERPLATE ASSOCIATE LTD

8/3 WEST PILTON AVENUE,EDINBURGH,EH4 4BT

Number:SC448285
Status:ACTIVE
Category:Private Limited Company

RSL TRADERS LIMITED

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

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