Advanced company searchLink opens in new window

PROAXSIS LTD

Company number NI619901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2025 AA Total exemption full accounts made up to 31 December 2024
09 Sep 2025 TM01 Termination of appointment of Alan Markey as a director on 31 August 2025
01 Sep 2025 CS01 Confirmation statement made on 12 August 2025 with updates
28 Jul 2025 SH01 Statement of capital following an allotment of shares on 7 July 2025
  • GBP 14,157
02 Jul 2025 AD01 Registered office address changed from Unit 1B, Concourse Building 3 Catalyst Inc Queens Road, Titanic Quarter Belfast BT3 9DT Northern Ireland to Building 75, Randox Science Park 30 Randalstown Road Antrim BT41 4FL on 2 July 2025
30 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2024 AA Accounts for a small company made up to 31 December 2023
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
09 Jul 2024 MA Memorandum and Articles of Association
08 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 13,813
01 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 13,813
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 11,000
16 Apr 2024 SH08 Change of share class name or designation
15 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 PSC05 Change of details for Netscientific Uk Limited as a person with significant control on 1 April 2024
21 Mar 2024 TM01 Termination of appointment of David Ribeiro as a director on 29 January 2024
13 Nov 2023 AP01 Appointment of Professor Steven Hla Myint as a director on 10 November 2023
04 Oct 2023 AP01 Appointment of Mr Alan Markey as a director on 1 September 2023
04 Oct 2023 TM01 Termination of appointment of David Moore as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of John Eric Clarkson as a director on 30 September 2023
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
06 Mar 2023 AP02 Appointment of Emv Director Services Limited as a director on 2 March 2023