PROVISO SYSTEMS LIMITED

03079325
BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY BIRCHWOOD PARK WARRINGTON WA3 6BA

Documents

Documents
Date Category Description Pages
14 Feb 2025 officers Appointment of director (Mr John Paul James Breheny) 2 Buy now
05 Dec 2024 officers Termination of appointment of director (John William Lennox) 1 Buy now
09 Sep 2024 accounts Annual Accounts 17 Buy now
09 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 60 Buy now
09 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
09 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 17 Buy now
10 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 57 Buy now
10 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
10 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
10 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 officers Appointment of director (Walter James Rowe) 2 Buy now
30 Jun 2023 officers Appointment of director (Mr John William Lennox) 2 Buy now
26 Jun 2023 officers Termination of appointment of director (Sebastian James Lomax) 1 Buy now
26 Jun 2023 officers Termination of appointment of director (Andrew John Kinsey) 1 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2022 officers Appointment of director (James Clifford Reeves) 2 Buy now
07 Apr 2022 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2022 officers Termination of appointment of director (Stewart Thomas Kay) 1 Buy now
05 Jan 2022 officers Termination of appointment of director (Paul Richard Hirst) 1 Buy now
05 Jan 2022 officers Appointment of director (Sebastian James Lomax) 2 Buy now
01 Sep 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Sep 2021 resolution Resolution 2 Buy now
01 Sep 2021 incorporation Memorandum Articles 11 Buy now
27 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 officers Termination of appointment of secretary (Carolyn Slinger) 1 Buy now
27 Aug 2021 officers Termination of appointment of director (Michael Paul Deakin) 1 Buy now
27 Aug 2021 officers Termination of appointment of director (Ralph James Slinger) 1 Buy now
27 Aug 2021 officers Appointment of director (Mr Andrew John Kinsey) 2 Buy now
27 Aug 2021 officers Appointment of director (Mr Stewart Thomas Kay) 2 Buy now
27 Aug 2021 officers Appointment of director (Mr Paul Richard Hirst) 2 Buy now
23 Aug 2021 accounts Annual Accounts 8 Buy now
04 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 8 Buy now
25 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 8 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 2 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 11 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 accounts Annual Accounts 8 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2016 officers Change of particulars for director (Mr Ralph James Slinger) 2 Buy now
01 Mar 2016 officers Change of particulars for secretary (Carolyn Slinger) 1 Buy now
14 Jan 2016 accounts Annual Accounts 7 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
22 Jul 2015 officers Change of particulars for director (Mr Ralph James Slinger) 2 Buy now
22 Jul 2015 officers Change of particulars for secretary (Carolyn Slinger) 1 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
14 Nov 2013 accounts Annual Accounts 7 Buy now
16 Jul 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 accounts Annual Accounts 7 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
28 Nov 2011 accounts Annual Accounts 7 Buy now
20 Jul 2011 annual-return Annual Return 5 Buy now
26 Apr 2011 accounts Annual Accounts 7 Buy now
31 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Aug 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 officers Change of particulars for director (Ralph James Slinger) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Michael Paul Deakin) 2 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
06 Aug 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 8 Buy now
15 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
30 May 2008 accounts Annual Accounts 10 Buy now
24 Jul 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
29 Jan 2007 accounts Annual Accounts 7 Buy now
29 Aug 2006 annual-return Return made up to 12/07/06; full list of members 3 Buy now
24 Feb 2006 accounts Annual Accounts 7 Buy now
02 Aug 2005 officers Secretary's particulars changed 1 Buy now
26 Jul 2005 annual-return Return made up to 12/07/05; full list of members 3 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: everton road mattersley doncaster south yorkshire DN10 5DS 1 Buy now
25 Jul 2005 officers Director's particulars changed 1 Buy now
25 Jul 2005 officers Director's particulars changed 1 Buy now
25 Jul 2005 officers Secretary's particulars changed 1 Buy now
09 Feb 2005 accounts Annual Accounts 7 Buy now
12 Aug 2004 annual-return Return made up to 12/07/04; full list of members 7 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: enterprise house carlton road worksop nottinghamshire S81 7QF 1 Buy now
12 Aug 2004 officers Secretary resigned 1 Buy now
12 Aug 2004 officers New secretary appointed 2 Buy now
19 Nov 2003 accounts Annual Accounts 7 Buy now
13 Nov 2003 annual-return Return made up to 12/07/03; full list of members 7 Buy now
07 Mar 2003 accounts Annual Accounts 6 Buy now
04 Aug 2002 annual-return Return made up to 12/07/02; full list of members 7 Buy now
10 May 2002 accounts Annual Accounts 5 Buy now