Advanced company searchLink opens in new window

PROCIS SOFTWARE LIMITED

Company number 02186524

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 1003 of the companies act 2006 28/09/2018
23 Oct 2018 DS01 Application to strike the company off the register
19 Oct 2018 SH19 Statement of capital on 19 October 2018
  • GBP 1
19 Oct 2018 SH08 Change of share class name or designation
19 Oct 2018 SH20 Statement by Directors
19 Oct 2018 CAP-SS Solvency Statement dated 28/09/18
19 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
05 Apr 2018 AP01 Appointment of Mr Richard Eadie as a director on 29 March 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Dec 2017 TM01 Termination of appointment of Mark James Dovey as a director on 14 December 2017
13 Jul 2017 PSC02 Notification of Severn Trent Systems Limited as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4,250,000
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,250,000
19 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Oct 2014 AP03 Appointment of Aline Anne Campbell as a secretary on 4 September 2014
19 Sep 2014 TM02 Termination of appointment of Matthew Armitage as a secretary on 3 September 2014
18 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4,250,000