Company NameProactis Limited
DirectorsRichard Gareth Hughes and Stephen Line
Company StatusActive
Company Number03182974
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)
Previous NamesGet Real Systems Limited and Proactis Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Richard Gareth Hughes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Stephen Line
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameCiaran Eugene Gultnieks
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleConsultant
Correspondence AddressPeggy Ellerton Farm
Chantry Lane, Hazlewood
Tadcaster
North Yorkshire
LS24 9NH
Director NameKevin Dominic McCarthy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleAccountant
Correspondence Address122 Greenshaw Drive
Haxby
York
YO32 2DG
Director NameRita Mary McCarthy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleConsultant
Correspondence Address17 Briergate
Haxby
York
YO32 3YP
Secretary NameKevin Dominic McCarthy
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleAccountant
Correspondence Address122 Greenshaw Drive
Haxby
York
YO32 2DG
Director NameMr Rodney Potts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(1 year, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Stephen Vincent Kane
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2001)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address5 Kendal Lane
Tockwith
York
North Yorkshire
YO26 7QN
Director NameMr Kevin James Chidlow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 December 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address60 Lord Drive
The Balk
Pocklington
YO42 2PB
Director NameMark James McCarthy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2003)
RoleMarketing Director
Correspondence Address7 Teale Drive
Chapel Allerton
Leeds
LS7 4SW
Director NameGary Paul Bones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PR
Director NameMr Alan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(5 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Rodney Desmond Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(6 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Secretary NameJennifer Elizabeth Grant
NationalityBritish
StatusResigned
Appointed14 May 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressFir Tree House
Main Street Thorganby
York
North Yorkshire
YO19 6DB
Director NameMr Terence John Wilcox
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Oakdale Farm
Penny Pot Lane
Harrogate
North Yorkshire
HG3 2SA
Secretary NameGeoffrey Rees
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2007)
RoleSecretary
Correspondence Address1 Fox Glade
Stamford Bridge
York
North Yorkshire
YO4 1EX
Director NameMr Sean Anthony McDonough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(10 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Timothy James Sykes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(10 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Secretary NameMr Timothy James Sykes
NationalityBritish
StatusResigned
Appointed31 August 2007(11 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr George Hampton Wall Jr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteproactis.com
Telephone01671 164268
Telephone regionNewton Stewart

Location

Registered Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches6 other UK companies use this postal address

Shareholders

2m at £0.1Proactis Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,321,082
Gross Profit£4,902,226
Net Worth-£484,907
Cash£376,424
Current Liabilities£9,595,125

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

27 April 2020Delivered on: 5 May 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
1 August 2018Delivered 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 2017Delivered 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 2014Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

6 October 2023Memorandum and Articles of Association (12 pages)
2 October 2023Appointment of Mrs Bonnie Virginia Mitchell as a director on 28 September 2023 (2 pages)
13 September 2023Satisfaction of charge 031829740003 in full (4 pages)
30 August 2023Satisfaction of charge 031829740005 in full (4 pages)
30 August 2023Satisfaction of charge 031829740006 in full (4 pages)
30 August 2023Satisfaction of charge 031829740004 in full (4 pages)
30 August 2023Registration of charge 031829740007, created on 23 August 2023 (61 pages)
30 August 2023Satisfaction of charge 2 in full (4 pages)
25 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 August 2023Statement of company's objects (2 pages)
3 August 2023Current accounting period extended from 31 July 2023 to 31 January 2024 (1 page)
13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Richard Gareth Hughes as a director on 27 March 2023 (1 page)
23 March 2023Appointment of Mr Adrian Louis James Mcshane-Chapman as a director on 20 March 2023 (2 pages)
11 January 2023Full accounts made up to 31 July 2022 (31 pages)
6 December 2022Termination of appointment of Timothy James Sykes as a secretary on 1 December 2022 (1 page)
6 December 2022Appointment of Mr Stephen Line as a director on 1 December 2022 (2 pages)
6 December 2022Termination of appointment of Timothy James Sykes as a director on 1 December 2022 (1 page)
14 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
12 January 2022Full accounts made up to 31 July 2021 (29 pages)
29 November 2021Change of details for Proactis Holdings Plc as a person with significant control on 19 August 2021 (2 pages)
14 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 July 2020 (30 pages)
13 October 2020Termination of appointment of Sean Anthony Mcdonough as a director on 30 September 2020 (1 page)
30 June 2020Full accounts made up to 31 July 2019 (27 pages)
5 May 2020Registration of charge 031829740006, created on 27 April 2020 (21 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
6 June 2019Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 (2 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 31 July 2018 (22 pages)
11 January 2019Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019 (1 page)
6 August 2018Registration of charge 031829740005, created on 1 August 2018 (23 pages)
4 July 2018Change of name notice (2 pages)
4 July 2018Company name changed proactis group LIMITED\certificate issued on 04/07/18 (3 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 31 July 2017 (22 pages)
29 December 2017Statement of capital on 29 December 2017
  • GBP 204,629.0
(3 pages)
29 December 2017Statement of capital on 29 December 2017
  • GBP 204,629.0
(3 pages)
28 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 05/12/2017
(2 pages)
28 December 2017Statement by Directors (1 page)
28 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 05/12/2017
(2 pages)
28 December 2017Solvency Statement dated 05/12/17 (1 page)
28 December 2017Solvency Statement dated 05/12/17 (1 page)
28 December 2017Statement by Directors (1 page)
26 October 2017Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages)
26 October 2017Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages)
4 August 2017Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page)
4 August 2017Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page)
12 July 2017Registration of charge 031829740004, created on 7 July 2017 (23 pages)
12 July 2017Registration of charge 031829740004, created on 7 July 2017 (23 pages)
21 April 2017Full accounts made up to 31 July 2016 (23 pages)
21 April 2017Full accounts made up to 31 July 2016 (23 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 October 2016Satisfaction of charge 1 in full (4 pages)
26 October 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Director's details changed for Mr Sean Anthony Mcdonough on 1 April 2016 (2 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 204,629
(4 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 204,629
(4 pages)
28 April 2016Director's details changed for Mr Sean Anthony Mcdonough on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of Rodney Potts as a director on 25 February 2016 (1 page)
22 April 2016Termination of appointment of Alan John Aubrey as a director on 25 February 2016 (1 page)
22 April 2016Termination of appointment of Alan John Aubrey as a director on 25 February 2016 (1 page)
22 April 2016Termination of appointment of Rodney Potts as a director on 25 February 2016 (1 page)
15 April 2016Full accounts made up to 31 July 2015 (19 pages)
15 April 2016Full accounts made up to 31 July 2015 (19 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 204,629
(6 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 204,629
(6 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 204,629
(6 pages)
29 April 2015Full accounts made up to 31 July 2014 (19 pages)
29 April 2015Full accounts made up to 31 July 2014 (19 pages)
6 September 2014Section 519 (1 page)
6 September 2014Section 519 (1 page)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 204,629
(6 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 204,629
(6 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 204,629
(6 pages)
17 April 2014Full accounts made up to 31 July 2013 (16 pages)
17 April 2014Full accounts made up to 31 July 2013 (16 pages)
1 February 2014Registration of charge 031829740003 (26 pages)
1 February 2014Registration of charge 031829740003 (26 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Mr Rodney Potts on 4 April 2013 (2 pages)
2 May 2013Secretary's details changed for Mr Timothy James Sykes on 4 April 2013 (1 page)
2 May 2013Director's details changed for Rodney Desmond Jones on 4 April 2013 (2 pages)
2 May 2013Secretary's details changed for Mr Timothy James Sykes on 4 April 2013 (1 page)
2 May 2013Termination of appointment of Kevin Chidlow as a director (1 page)
2 May 2013Director's details changed for Rodney Desmond Jones on 4 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Alan John Aubrey on 4 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Timothy James Sykes on 4 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Rodney Potts on 4 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Timothy James Sykes on 4 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Alan John Aubrey on 4 April 2013 (2 pages)
2 May 2013Termination of appointment of Kevin Chidlow as a director (1 page)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Mr Rodney Potts on 4 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Timothy James Sykes on 4 April 2013 (2 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Rodney Desmond Jones on 4 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Alan John Aubrey on 4 April 2013 (2 pages)
2 May 2013Secretary's details changed for Mr Timothy James Sykes on 4 April 2013 (1 page)
26 April 2013Full accounts made up to 31 July 2012 (16 pages)
26 April 2013Full accounts made up to 31 July 2012 (16 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
17 April 2012Full accounts made up to 31 July 2011 (17 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
17 April 2012Full accounts made up to 31 July 2011 (17 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
13 April 2011Director's details changed for Rodney Potts on 4 April 2011 (2 pages)
13 April 2011Director's details changed for Rodney Potts on 4 April 2011 (2 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
13 April 2011Director's details changed for Rodney Potts on 4 April 2011 (2 pages)
26 January 2011Full accounts made up to 31 July 2010 (16 pages)
26 January 2011Full accounts made up to 31 July 2010 (16 pages)
30 April 2010Director's details changed for Sean Anthony Mcdonough on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Kevin James Chidlow on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Rodney Potts on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Kevin James Chidlow on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Sean Anthony Mcdonough on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Rodney Potts on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Kevin James Chidlow on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Sean Anthony Mcdonough on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Rodney Potts on 4 April 2010 (2 pages)
29 October 2009Full accounts made up to 31 July 2009 (15 pages)
29 October 2009Full accounts made up to 31 July 2009 (15 pages)
1 May 2009Return made up to 04/04/09; full list of members (5 pages)
1 May 2009Return made up to 04/04/09; full list of members (5 pages)
30 April 2009Director and secretary's change of particulars / timothy sykes / 01/01/2009 (1 page)
30 April 2009Director and secretary's change of particulars / timothy sykes / 01/01/2009 (1 page)
17 December 2008Full accounts made up to 31 July 2008 (17 pages)
17 December 2008Full accounts made up to 31 July 2008 (17 pages)
2 July 2008Appointment terminated director terence wilcox (1 page)
2 July 2008Appointment terminated director terence wilcox (1 page)
2 June 2008Full accounts made up to 31 July 2007 (17 pages)
2 June 2008Full accounts made up to 31 July 2007 (17 pages)
2 May 2008Return made up to 04/04/08; full list of members (5 pages)
2 May 2008Return made up to 04/04/08; full list of members (5 pages)
2 May 2008Secretary appointed mr timothy sykes (1 page)
2 May 2008Secretary appointed mr timothy sykes (1 page)
1 May 2008Appointment terminated secretary geoffrey rees (1 page)
1 May 2008Appointment terminated secretary geoffrey rees (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
21 August 2007Full accounts made up to 31 July 2006 (19 pages)
21 August 2007Full accounts made up to 31 July 2006 (19 pages)
23 May 2007Return made up to 04/04/07; full list of members (3 pages)
23 May 2007Return made up to 04/04/07; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: holtby manor stamford bridge road dunnington york YO19 5LL (1 page)
22 May 2007Registered office changed on 22/05/07 from: holtby manor stamford bridge road dunnington york YO19 5LL (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
30 June 2006S-div 26/05/06 (1 page)
30 June 2006S-div 26/05/06 (1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Ad 24/05/06--------- £ si [email protected]=51232 £ ic 728399/779631 (2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Ad 24/05/06--------- £ si [email protected] £ ic 779631/779631 (2 pages)
15 June 2006Ad 24/05/06--------- £ si [email protected] £ ic 779631/779631 (2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
15 June 2006Ad 24/05/06--------- £ si [email protected]=51232 £ ic 728399/779631 (2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2006Ad 06/10/05--------- £ si [email protected]=89506 (2 pages)
18 May 2006Ad 06/10/05--------- £ si [email protected]=89506 (2 pages)
3 May 2006Return made up to 04/04/06; full list of members (7 pages)
3 May 2006Return made up to 04/04/06; full list of members (7 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
21 February 2006Full accounts made up to 31 July 2005 (18 pages)
21 February 2006Full accounts made up to 31 July 2005 (18 pages)
27 October 2005S-div 06/10/05 (1 page)
27 October 2005S-div 06/10/05 (1 page)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 June 2005Full accounts made up to 31 July 2004 (18 pages)
1 June 2005Full accounts made up to 31 July 2004 (18 pages)
5 May 2005New secretary appointed (1 page)
5 May 2005Return made up to 04/04/05; full list of members (5 pages)
5 May 2005Return made up to 04/04/05; full list of members (5 pages)
5 May 2005New secretary appointed (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
17 November 2004Ad 27/07/04--------- £ si 113533@1=113533 £ ic 525360/638893 (2 pages)
17 November 2004Nc inc already adjusted 13/07/04 (1 page)
17 November 2004Ad 27/07/04--------- £ si 113533@1=113533 £ ic 525360/638893 (2 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Nc inc already adjusted 13/07/04 (1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Return made up to 04/04/04; full list of members (5 pages)
8 April 2004Return made up to 04/04/04; full list of members (5 pages)
16 February 2004Full accounts made up to 31 July 2003 (17 pages)
16 February 2004Full accounts made up to 31 July 2003 (17 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
30 May 2003Company name changed get real systems LIMITED\certificate issued on 30/05/03 (2 pages)
30 May 2003Company name changed get real systems LIMITED\certificate issued on 30/05/03 (2 pages)
27 May 2003Full accounts made up to 31 July 2002 (16 pages)
27 May 2003Full accounts made up to 31 July 2002 (16 pages)
29 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 April 2003Memorandum and Articles of Association (31 pages)
15 April 2003Memorandum and Articles of Association (31 pages)
15 April 2003Notice of assignment of name or new name to shares (2 pages)
15 April 2003Notice of assignment of name or new name to shares (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 04/04/02; full list of members (10 pages)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 04/04/02; full list of members (10 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 March 2002Return made up to 04/04/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2002Return made up to 04/04/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
24 December 2001Full accounts made up to 31 July 2000 (17 pages)
24 December 2001Full accounts made up to 31 July 2000 (17 pages)
24 December 2001Full accounts made up to 31 July 2001 (16 pages)
24 December 2001Full accounts made up to 31 July 2001 (16 pages)
28 November 2001Ad 30/06/00--------- £ si 16000@1=16000 £ ic 509360/525360 (2 pages)
28 November 2001Ad 30/06/00--------- £ si 16000@1=16000 £ ic 509360/525360 (2 pages)
2 October 2001Accounting reference date shortened from 30/06/01 to 31/07/00 (1 page)
2 October 2001Accounting reference date shortened from 30/06/01 to 31/07/00 (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 28 long ridge lane upper poppleton york north yorkshire YO26 6HB (1 page)
20 August 2001Registered office changed on 20/08/01 from: 28 long ridge lane upper poppleton york north yorkshire YO26 6HB (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2001Ad 25/07/01--------- £ si 279860@1=279860 £ ic 229500/509360 (2 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2001Ad 25/07/01--------- £ si 279860@1=279860 £ ic 229500/509360 (2 pages)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001Ad 21/12/99-30/06/00 £ si 63500@1 (2 pages)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001£ nc 250000/1000000 30/06/00 (1 page)
15 June 2001£ nc 250000/1000000 30/06/00 (1 page)
15 June 2001Ad 21/12/99-30/06/00 £ si 63500@1 (2 pages)
2 May 2001Full accounts made up to 30 June 2000 (14 pages)
2 May 2001Full accounts made up to 30 June 2000 (14 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
3 May 2000Return made up to 04/04/00; full list of members (9 pages)
3 May 2000Return made up to 04/04/00; full list of members (9 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
15 April 2000Ad 19/01/00--------- £ si 10000@1=10000 £ ic 167000/177000 (2 pages)
15 April 2000Ad 21/12/99--------- £ si 22500@1=22500 £ ic 177000/199500 (2 pages)
15 April 2000Ad 30/06/99--------- £ si 30000@1=30000 £ ic 199500/229500 (2 pages)
15 April 2000Ad 19/01/00--------- £ si 10000@1=10000 £ ic 167000/177000 (2 pages)
15 April 2000Ad 30/06/99--------- £ si 30000@1=30000 £ ic 199500/229500 (2 pages)
15 April 2000Ad 21/02/00--------- £ si 15000@1=15000 £ ic 152000/167000 (2 pages)
15 April 2000Ad 21/02/00--------- £ si 15000@1=15000 £ ic 152000/167000 (2 pages)
15 April 2000Ad 21/12/99--------- £ si 22500@1=22500 £ ic 177000/199500 (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 17 briergate haxby york YO32 3YP (1 page)
28 October 1999Registered office changed on 28/10/99 from: 17 briergate haxby york YO32 3YP (1 page)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
2 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
2 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
9 May 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/99
(6 pages)
9 May 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/99
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
8 July 1998£ nc 140000/160000 29/06/98 (1 page)
8 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 July 1998Ad 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 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 July 1998Ad 29/06/98--------- £ si 20000@1=20000 £ ic 132000/152000 (2 pages)
22 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 1998Full accounts made up to 30 June 1997 (14 pages)
2 February 1998Full accounts made up to 30 June 1997 (14 pages)
27 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
27 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 October 1997£ nc 100000/140000 14/10/97 (1 page)
27 October 1997Memorandum and Articles of Association (15 pages)
27 October 1997Ad 14/10/97--------- £ si 34000@1=34000 £ ic 98000/132000 (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 October 1997Memorandum and Articles of Association (15 pages)
27 October 1997Ad 14/10/97--------- £ si 34000@1=34000 £ ic 98000/132000 (2 pages)
27 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 October 1997£ nc 100000/140000 14/10/97 (1 page)
26 September 1997Ad 19/09/97--------- £ si 3000@1=3000 £ ic 95000/98000 (2 pages)
26 September 1997Ad 19/09/97--------- £ si 3000@1=3000 £ ic 95000/98000 (2 pages)
9 June 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
7 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
1 May 1997Ad 31/01/97--------- £ si 10000@1=10000 £ ic 85000/95000 (2 pages)
1 May 1997Ad 31/01/97--------- £ si 10000@1=10000 £ ic 85000/95000 (2 pages)
3 January 1997Ad 29/11/96--------- £ si 5000@1=5000 £ ic 80000/85000 (2 pages)
3 January 1997Ad 29/11/96--------- £ si 5000@1=5000 £ ic 80000/85000 (2 pages)
19 November 1996Ad 28/10/96--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
19 November 1996Ad 28/10/96--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
20 August 1996Ad 13/08/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
20 August 1996Ad 13/08/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
6 August 1996Ad 01/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 August 1996Ad 01/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 April 1996Secretary resigned;director resigned (1 page)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Secretary resigned;director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Registered office changed on 14/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
4 April 1996Incorporation (16 pages)
4 April 1996Incorporation (16 pages)