(CS01) Confirmation statement with updates Tuesday 14th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st September 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on Tuesday 20th September 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 16th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 14th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Farrar Smith 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on Thursday 16th December 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 14th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 21st November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th November 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Thursday 25th February 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 14th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 14th November 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Wednesday 14th November 2012 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed proveer consulting LIMITEDcertificate issued on 11/05/12
filed on: 11th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 10th May 2012
change of name
|
|
(AR01) Annual return made up to Monday 14th November 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 26th August 2011 from 2 Wolves Croft Woolmer Green Knebworth Hertfordshire SG3 6LR
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 14th November 2010 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 14th November 2009 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 14th November 2009 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 4th, September 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 14th, November 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 14th November 2008
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/11/2008 from dalton house 60 windsor avenue london SW19 2RR
filed on: 1st, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, November 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2007
| incorporation
|
Free Download
(18 pages)
|