This company is commonly known as Proceed Archiving Solutions Limited. The company was founded 18 years ago and was given the registration number 05659547. The firm's registered office is in HITCHIN. You can find them at 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PROCEED ARCHIVING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05659547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 17 October 2007 | Active |
14 David Mews, London, United Kingdom, W1U 6EQ | Corporate Director | 15 February 2019 | Active |
7 Shillington Road, Pirton, Hitchin, SG5 3QJ | Secretary | 21 December 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 20 December 2005 | Active |
25 Manchester Square, London, W1U 3PY | Corporate Secretary | 08 January 2009 | Active |
4, Corby Crescent, Enfield, EN2 7JT | Director | 15 October 2008 | Active |
Oak House, St Johns Road, Slimbridge, Gloucester, GL2 7DF | Director | 01 April 2009 | Active |
25 Manchester Square, London, W1U 3PY | Director | 21 December 2005 | Active |
51, Green Acres, Gamlingay, Nr Sandy, SG19 3LR | Director | 01 December 2008 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 20 December 2005 | Active |
Proceed Holdings Limited | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14 David Mews, London, United Kingdom, W1U 6EQ |
Nature of control | : |
|
Mrs Kirstie Fiona Timmins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Green Acres, Gamlingay, England, SG19 3LR |
Nature of control | : |
|
Mr Nicholas Parkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Officers | Appoint corporate director company with name date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.