Advanced company searchLink opens in new window

PRO-INNOVATION SOLUTIONS LIMITED

Company number 08163737

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)
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 16 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 16 October 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 16 October 2021
11 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 16 October 2020
30 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Oct 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 Oct 2019 AM07 Result of meeting of creditors
09 Sep 2019 AM03 Statement of administrator's proposal
12 Aug 2019 AD01 Registered office address changed from 21 Tanners Drive Blakelands Milton Keynes MK14 5BU England to 7 st Petersgate Stockport SK1 1EB on 12 August 2019
09 Aug 2019 AM01 Appointment of an administrator
15 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
28 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
08 Oct 2018 PSC05 Change of details for Goju Holdings Limited as a person with significant control on 2 October 2018
05 Oct 2018 PSC05 Change of details for Goju Holdings Limited as a person with significant control on 5 October 2018
05 Oct 2018 AD01 Registered office address changed from 14 Burners Lane Kiln Farm Milton Keynes MK11 3HB to 21 Tanners Drive Blakelands Milton Keynes MK14 5BU on 5 October 2018
28 Sep 2018 PSC02 Notification of Goju Holdings Limited as a person with significant control on 2 August 2018
28 Sep 2018 PSC07 Cessation of Gary John Cronnolley as a person with significant control on 2 August 2018
17 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
17 Jul 2018 PSC04 Change of details for Mr Gary John Cronnolley as a person with significant control on 11 July 2018
17 Jul 2018 CH01 Director's details changed for Mr Gary John Cronnolley on 11 July 2018
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
15 Aug 2017 PSC01 Notification of Gary Cronnolley as a person with significant control on 6 April 2016
12 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016