Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director Name | Mr Stephen Line |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Ciaran Eugene Gultnieks |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Peggy Ellerton Farm Chantry Lane, Hazlewood Tadcaster North Yorkshire LS24 9NH |
Director Name | Kevin Dominic McCarthy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 122 Greenshaw Drive Haxby York YO32 2DG |
Director Name | Rita Mary McCarthy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Briergate Haxby York YO32 3YP |
Secretary Name | Kevin Dominic McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 122 Greenshaw Drive Haxby York YO32 2DG |
Director Name | Mr Rodney Potts |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Stephen Vincent Kane |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2001) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 5 Kendal Lane Tockwith York North Yorkshire YO26 7QN |
Director Name | Mr Kevin James Chidlow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 December 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 60 Lord Drive The Balk Pocklington YO42 2PB |
Director Name | Mark James McCarthy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2003) |
Role | Marketing Director |
Correspondence Address | 7 Teale Drive Chapel Allerton Leeds LS7 4SW |
Director Name | Gary Paul Bones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hookstone Drive Harrogate North Yorkshire HG2 8PR |
Director Name | Mr Alan John Aubrey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Rodney Desmond Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Secretary Name | Jennifer Elizabeth Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Fir Tree House Main Street Thorganby York North Yorkshire YO19 6DB |
Director Name | Mr Terence John Wilcox |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Oakdale Farm Penny Pot Lane Harrogate North Yorkshire HG3 2SA |
Secretary Name | Geoffrey Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2007) |
Role | Secretary |
Correspondence Address | 1 Fox Glade Stamford Bridge York North Yorkshire YO4 1EX |
Director Name | Mr Sean Anthony McDonough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Timothy James Sykes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Secretary Name | Mr Timothy James Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr George Hampton Wall Jr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | proactis.com |
---|---|
Telephone | 01671 164268 |
Telephone region | Newton Stewart |
Registered Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 6 other UK companies use this postal address |
2m at £0.1 | Proactis Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,321,082 |
Gross Profit | £4,902,226 |
Net Worth | -£484,907 |
Cash | £376,424 |
Current Liabilities | £9,595,125 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
27 April 2020 | Delivered on: 5 May 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
1 August 2018 | Delivered on: 6 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The following software (including all source codes and object codes therein) and all documentation and user guides necessary for the use or exploitation of the software:-. SYSTEM4, document scanning, optical character recognition, exception handler, e-pod, archiving, content management, catologue maintenance, supplier publishing, punch-out, marketplace, pricelist approval, P2P, orders, authorisation, invoice matching, procontract, supplier register, auctions. Outstanding |
7 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Software module: purchase to pay (for further details, please see schedule 1 of the charge document).. For details of further intellectual property, please refer to the charge document. Outstanding |
30 January 2014 | Delivered on: 1 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 January 2002 | Delivered on: 3 January 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 October 1999 | Delivered on: 13 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 October 2023 | Memorandum and Articles of Association (12 pages) |
---|---|
2 October 2023 | Appointment of Mrs Bonnie Virginia Mitchell as a director on 28 September 2023 (2 pages) |
13 September 2023 | Satisfaction of charge 031829740003 in full (4 pages) |
30 August 2023 | Satisfaction of charge 031829740005 in full (4 pages) |
30 August 2023 | Satisfaction of charge 031829740006 in full (4 pages) |
30 August 2023 | Satisfaction of charge 031829740004 in full (4 pages) |
30 August 2023 | Registration of charge 031829740007, created on 23 August 2023 (61 pages) |
30 August 2023 | Satisfaction of charge 2 in full (4 pages) |
25 August 2023 | Resolutions
|
23 August 2023 | Statement of company's objects (2 pages) |
3 August 2023 | Current accounting period extended from 31 July 2023 to 31 January 2024 (1 page) |
13 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Richard Gareth Hughes as a director on 27 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Adrian Louis James Mcshane-Chapman as a director on 20 March 2023 (2 pages) |
11 January 2023 | Full accounts made up to 31 July 2022 (31 pages) |
6 December 2022 | Termination of appointment of Timothy James Sykes as a secretary on 1 December 2022 (1 page) |
6 December 2022 | Appointment of Mr Stephen Line as a director on 1 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Timothy James Sykes as a director on 1 December 2022 (1 page) |
14 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
12 January 2022 | Full accounts made up to 31 July 2021 (29 pages) |
29 November 2021 | Change of details for Proactis Holdings Plc as a person with significant control on 19 August 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 July 2020 (30 pages) |
13 October 2020 | Termination of appointment of Sean Anthony Mcdonough as a director on 30 September 2020 (1 page) |
30 June 2020 | Full accounts made up to 31 July 2019 (27 pages) |
5 May 2020 | Registration of charge 031829740006, created on 27 April 2020 (21 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
6 June 2019 | Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 31 July 2018 (22 pages) |
11 January 2019 | Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019 (1 page) |
6 August 2018 | Registration of charge 031829740005, created on 1 August 2018 (23 pages) |
4 July 2018 | Change of name notice (2 pages) |
4 July 2018 | Company name changed proactis group LIMITED\certificate issued on 04/07/18 (3 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 31 July 2017 (22 pages) |
29 December 2017 | Statement of capital on 29 December 2017
|
29 December 2017 | Statement of capital on 29 December 2017
|
28 December 2017 | Resolutions
|
28 December 2017 | Statement by Directors (1 page) |
28 December 2017 | Resolutions
|
28 December 2017 | Solvency Statement dated 05/12/17 (1 page) |
28 December 2017 | Solvency Statement dated 05/12/17 (1 page) |
28 December 2017 | Statement by Directors (1 page) |
26 October 2017 | Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages) |
4 August 2017 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page) |
12 July 2017 | Registration of charge 031829740004, created on 7 July 2017 (23 pages) |
12 July 2017 | Registration of charge 031829740004, created on 7 July 2017 (23 pages) |
21 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
21 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
26 October 2016 | Satisfaction of charge 1 in full (4 pages) |
26 October 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Director's details changed for Mr Sean Anthony Mcdonough on 1 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mr Sean Anthony Mcdonough on 1 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Rodney Potts as a director on 25 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Alan John Aubrey as a director on 25 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Alan John Aubrey as a director on 25 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Rodney Potts as a director on 25 February 2016 (1 page) |
15 April 2016 | Full accounts made up to 31 July 2015 (19 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (19 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
29 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
6 September 2014 | Section 519 (1 page) |
6 September 2014 | Section 519 (1 page) |
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
17 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
1 February 2014 | Registration of charge 031829740003 (26 pages) |
1 February 2014 | Registration of charge 031829740003 (26 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Mr Rodney Potts on 4 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mr Timothy James Sykes on 4 April 2013 (1 page) |
2 May 2013 | Director's details changed for Rodney Desmond Jones on 4 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mr Timothy James Sykes on 4 April 2013 (1 page) |
2 May 2013 | Termination of appointment of Kevin Chidlow as a director (1 page) |
2 May 2013 | Director's details changed for Rodney Desmond Jones on 4 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Alan John Aubrey on 4 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Timothy James Sykes on 4 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Rodney Potts on 4 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Timothy James Sykes on 4 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Alan John Aubrey on 4 April 2013 (2 pages) |
2 May 2013 | Termination of appointment of Kevin Chidlow as a director (1 page) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Mr Rodney Potts on 4 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Timothy James Sykes on 4 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Rodney Desmond Jones on 4 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Alan John Aubrey on 4 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mr Timothy James Sykes on 4 April 2013 (1 page) |
26 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Director's details changed for Rodney Potts on 4 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Rodney Potts on 4 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Director's details changed for Rodney Potts on 4 April 2011 (2 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
30 April 2010 | Director's details changed for Sean Anthony Mcdonough on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Kevin James Chidlow on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Rodney Potts on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Kevin James Chidlow on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Sean Anthony Mcdonough on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Rodney Potts on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Kevin James Chidlow on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Sean Anthony Mcdonough on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Rodney Potts on 4 April 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 July 2009 (15 pages) |
29 October 2009 | Full accounts made up to 31 July 2009 (15 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
30 April 2009 | Director and secretary's change of particulars / timothy sykes / 01/01/2009 (1 page) |
30 April 2009 | Director and secretary's change of particulars / timothy sykes / 01/01/2009 (1 page) |
17 December 2008 | Full accounts made up to 31 July 2008 (17 pages) |
17 December 2008 | Full accounts made up to 31 July 2008 (17 pages) |
2 July 2008 | Appointment terminated director terence wilcox (1 page) |
2 July 2008 | Appointment terminated director terence wilcox (1 page) |
2 June 2008 | Full accounts made up to 31 July 2007 (17 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (17 pages) |
2 May 2008 | Return made up to 04/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 04/04/08; full list of members (5 pages) |
2 May 2008 | Secretary appointed mr timothy sykes (1 page) |
2 May 2008 | Secretary appointed mr timothy sykes (1 page) |
1 May 2008 | Appointment terminated secretary geoffrey rees (1 page) |
1 May 2008 | Appointment terminated secretary geoffrey rees (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
21 August 2007 | Full accounts made up to 31 July 2006 (19 pages) |
21 August 2007 | Full accounts made up to 31 July 2006 (19 pages) |
23 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: holtby manor stamford bridge road dunnington york YO19 5LL (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: holtby manor stamford bridge road dunnington york YO19 5LL (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
30 June 2006 | S-div 26/05/06 (1 page) |
30 June 2006 | S-div 26/05/06 (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Ad 24/05/06--------- £ si [email protected]=51232 £ ic 728399/779631 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Ad 24/05/06--------- £ si [email protected] £ ic 779631/779631 (2 pages) |
15 June 2006 | Ad 24/05/06--------- £ si [email protected] £ ic 779631/779631 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Ad 24/05/06--------- £ si [email protected]=51232 £ ic 728399/779631 (2 pages) |
15 June 2006 | Resolutions
|
18 May 2006 | Ad 06/10/05--------- £ si [email protected]=89506 (2 pages) |
18 May 2006 | Ad 06/10/05--------- £ si [email protected]=89506 (2 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Full accounts made up to 31 July 2005 (18 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (18 pages) |
27 October 2005 | S-div 06/10/05 (1 page) |
27 October 2005 | S-div 06/10/05 (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
1 June 2005 | Full accounts made up to 31 July 2004 (18 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (18 pages) |
5 May 2005 | New secretary appointed (1 page) |
5 May 2005 | Return made up to 04/04/05; full list of members (5 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (5 pages) |
5 May 2005 | New secretary appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
17 November 2004 | Ad 27/07/04--------- £ si 113533@1=113533 £ ic 525360/638893 (2 pages) |
17 November 2004 | Nc inc already adjusted 13/07/04 (1 page) |
17 November 2004 | Ad 27/07/04--------- £ si 113533@1=113533 £ ic 525360/638893 (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Nc inc already adjusted 13/07/04 (1 page) |
17 November 2004 | Resolutions
|
8 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
16 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
16 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
30 May 2003 | Company name changed get real systems LIMITED\certificate issued on 30/05/03 (2 pages) |
30 May 2003 | Company name changed get real systems LIMITED\certificate issued on 30/05/03 (2 pages) |
27 May 2003 | Full accounts made up to 31 July 2002 (16 pages) |
27 May 2003 | Full accounts made up to 31 July 2002 (16 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members
|
29 April 2003 | Return made up to 04/04/03; full list of members
|
15 April 2003 | Memorandum and Articles of Association (31 pages) |
15 April 2003 | Memorandum and Articles of Association (31 pages) |
15 April 2003 | Notice of assignment of name or new name to shares (2 pages) |
15 April 2003 | Notice of assignment of name or new name to shares (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 04/04/02; full list of members (10 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 04/04/02; full list of members (10 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
11 March 2002 | Return made up to 04/04/01; change of members
|
11 March 2002 | Return made up to 04/04/01; change of members
|
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Full accounts made up to 31 July 2000 (17 pages) |
24 December 2001 | Full accounts made up to 31 July 2000 (17 pages) |
24 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
24 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
28 November 2001 | Ad 30/06/00--------- £ si 16000@1=16000 £ ic 509360/525360 (2 pages) |
28 November 2001 | Ad 30/06/00--------- £ si 16000@1=16000 £ ic 509360/525360 (2 pages) |
2 October 2001 | Accounting reference date shortened from 30/06/01 to 31/07/00 (1 page) |
2 October 2001 | Accounting reference date shortened from 30/06/01 to 31/07/00 (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 28 long ridge lane upper poppleton york north yorkshire YO26 6HB (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 28 long ridge lane upper poppleton york north yorkshire YO26 6HB (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Ad 25/07/01--------- £ si 279860@1=279860 £ ic 229500/509360 (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Ad 25/07/01--------- £ si 279860@1=279860 £ ic 229500/509360 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Ad 21/12/99-30/06/00 £ si 63500@1 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | £ nc 250000/1000000 30/06/00 (1 page) |
15 June 2001 | £ nc 250000/1000000 30/06/00 (1 page) |
15 June 2001 | Ad 21/12/99-30/06/00 £ si 63500@1 (2 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
3 May 2000 | Return made up to 04/04/00; full list of members (9 pages) |
3 May 2000 | Return made up to 04/04/00; full list of members (9 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
15 April 2000 | Ad 19/01/00--------- £ si 10000@1=10000 £ ic 167000/177000 (2 pages) |
15 April 2000 | Ad 21/12/99--------- £ si 22500@1=22500 £ ic 177000/199500 (2 pages) |
15 April 2000 | Ad 30/06/99--------- £ si 30000@1=30000 £ ic 199500/229500 (2 pages) |
15 April 2000 | Ad 19/01/00--------- £ si 10000@1=10000 £ ic 167000/177000 (2 pages) |
15 April 2000 | Ad 30/06/99--------- £ si 30000@1=30000 £ ic 199500/229500 (2 pages) |
15 April 2000 | Ad 21/02/00--------- £ si 15000@1=15000 £ ic 152000/167000 (2 pages) |
15 April 2000 | Ad 21/02/00--------- £ si 15000@1=15000 £ ic 152000/167000 (2 pages) |
15 April 2000 | Ad 21/12/99--------- £ si 22500@1=22500 £ ic 177000/199500 (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 17 briergate haxby york YO32 3YP (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 17 briergate haxby york YO32 3YP (1 page) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
9 May 1999 | Return made up to 04/04/99; full list of members
|
9 May 1999 | Return made up to 04/04/99; full list of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
8 July 1998 | £ nc 140000/160000 29/06/98 (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Ad 29/06/98--------- £ si 20000@1=20000 £ ic 132000/152000 (2 pages) |
8 July 1998 | £ nc 140000/160000 29/06/98 (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Ad 29/06/98--------- £ si 20000@1=20000 £ ic 132000/152000 (2 pages) |
22 May 1998 | Return made up to 04/04/98; full list of members
|
22 May 1998 | Return made up to 04/04/98; full list of members
|
2 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | £ nc 100000/140000 14/10/97 (1 page) |
27 October 1997 | Memorandum and Articles of Association (15 pages) |
27 October 1997 | Ad 14/10/97--------- £ si 34000@1=34000 £ ic 98000/132000 (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Memorandum and Articles of Association (15 pages) |
27 October 1997 | Ad 14/10/97--------- £ si 34000@1=34000 £ ic 98000/132000 (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | £ nc 100000/140000 14/10/97 (1 page) |
26 September 1997 | Ad 19/09/97--------- £ si 3000@1=3000 £ ic 95000/98000 (2 pages) |
26 September 1997 | Ad 19/09/97--------- £ si 3000@1=3000 £ ic 95000/98000 (2 pages) |
9 June 1997 | Return made up to 04/04/97; full list of members
|
9 June 1997 | Return made up to 04/04/97; full list of members
|
7 May 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
7 May 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
1 May 1997 | Ad 31/01/97--------- £ si 10000@1=10000 £ ic 85000/95000 (2 pages) |
1 May 1997 | Ad 31/01/97--------- £ si 10000@1=10000 £ ic 85000/95000 (2 pages) |
3 January 1997 | Ad 29/11/96--------- £ si 5000@1=5000 £ ic 80000/85000 (2 pages) |
3 January 1997 | Ad 29/11/96--------- £ si 5000@1=5000 £ ic 80000/85000 (2 pages) |
19 November 1996 | Ad 28/10/96--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
19 November 1996 | Ad 28/10/96--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
20 August 1996 | Ad 13/08/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
20 August 1996 | Ad 13/08/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
6 August 1996 | Ad 01/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 August 1996 | Ad 01/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 April 1996 | Secretary resigned;director resigned (1 page) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Secretary resigned;director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
4 April 1996 | Incorporation (16 pages) |
4 April 1996 | Incorporation (16 pages) |