PROACTIVE SEALANT SERVICES LIMITED
Company number 08292896
- Company Overview for PROACTIVE SEALANT SERVICES LIMITED (08292896)
- Filing history for PROACTIVE SEALANT SERVICES LIMITED (08292896)
- People for PROACTIVE SEALANT SERVICES LIMITED (08292896)
- More for PROACTIVE SEALANT SERVICES LIMITED (08292896)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
21 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Anthony Miles on 5 January 2022 | |
05 Jan 2022 | PSC04 | Change of details for Mr Anthony Miles as a person with significant control on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 1 Victory Lane Tilney St. Lawrence King's Lynn PE34 4QU England to 15 Heron Close Downham Market Norfolk PE38 9QD on 5 January 2022 | |
21 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
16 Nov 2018 | CH01 | Director's details changed for Mr Anthony Miles on 31 October 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr Anthony Miles as a person with significant control on 24 September 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 33 Priory Road Downham Market PE38 9JU England to 1 Victory Lane Tilney St. Lawrence King's Lynn PE34 4QU on 24 September 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
17 Nov 2017 | CH01 | Director's details changed for Mr Anthony Miles on 5 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from The Annexe 76 Sluice Road Denver Downham Market PE38 0DZ England to 33 Priory Road Downham Market PE38 9JU on 17 November 2017 | |
07 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Jan 2017 | CH01 | Director's details changed for Mr Anthony Miles on 31 January 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from 1 Creekview Nordelph Downham Market Norfolk PE38 0BS to The Annexe 76 Sluice Road Denver Downham Market PE38 0DZ on 31 January 2017 |