Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-22 |
insert person Alan Tucker |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
delete address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2023-04-07 |
insert address 1 THE WESTERINGS GREAT BADDOW CHELMSFORD ENGLAND CM2 8JE |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2023 FROM
124 CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES |
2022-08-08 |
delete address Kemp House
152-160 City Road
London
EC1V 2NX |
2022-08-08 |
insert address 124 City Road
London
EC1V 2NX |
2022-08-08 |
update primary_contact Kemp House
152-160 City Road
London
EC1V 2NX => 124 City Road
London
EC1V 2NX |
2022-07-07 |
delete address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2022-07-07 |
insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2022-07-07 |
update registered_address |
2022-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2022 FROM
124 124 CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2022-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2022 FROM
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2022-04-07 |
insert person Mary Jarrett |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
delete person Tony Howell |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-09 |
update website_status IndexPageFetchError => OK |
2021-08-10 |
update website_status OK => IndexPageFetchError |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-21 |
delete industry_tag to providing |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
2019-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WENHAM / 18/09/2019 |
2019-02-01 |
delete index_pages_linkeddomain hotjar.com |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
insert index_pages_linkeddomain hotjar.com |
2018-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-02 |
delete source_ip 52.56.236.175 |
2018-09-02 |
insert source_ip 167.99.89.26 |
2018-07-25 |
delete source_ip 213.246.108.37 |
2018-07-25 |
insert source_ip 52.56.236.175 |
2017-12-16 |
update statutory_documents DIRECTOR APPOINTED MR STUART O'NEILL |
2017-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WENHAM / 18/08/2017 |
2017-08-07 |
update account_category NO ACCOUNTS FILED => null |
2017-08-07 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-28 => 2018-09-30 |
2017-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS CLOUDESLEY GUTTERIDGE / 16/07/2017 |
2017-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY TEMPEST / 16/07/2017 |
2017-01-08 |
update account_ref_month 10 => 12 |
2017-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BLORE |
2016-12-28 |
update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016 |
2016-12-20 |
delete alias Pro-actions Business Improvement (UK) LTD |
2016-12-20 |
delete registration_number 07719412 |
2016-12-20 |
insert address Kemp House, 152-160 City Road, London, EC1V 2NX |
2016-12-20 |
insert alias Pro-actions Business Coaching and Support Ltd |
2016-12-20 |
insert registration_number 09846129 |
2016-12-20 |
update name Pro-actions Business Improvement (UK) => Pro-actions Business Coaching and Support |
2016-12-20 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-08-07 |
delete address C/O A K E, THE SALISBURY RESTAURANT OFFICES 15 THE BROADWAY OLD HATFIELD ENGLAND EN9 5HZ |
2016-08-07 |
insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2016-08-07 |
update registered_address |
2016-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
C/O A K E, THE SALISBURY RESTAURANT OFFICES 15 THE BROADWAY
OLD HATFIELD
EN9 5HZ
ENGLAND |
2016-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS |
2016-04-05 |
update statutory_documents DIRECTOR APPOINTED MR COLIN BLORE |
2016-04-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BAXTER EDWARD THOMAS |
2016-04-05 |
update statutory_documents DIRECTOR APPOINTED MR KEITH THOMAS CLOUDESLEY GUTTERIDGE |
2016-04-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN WENHAM |
2016-04-05 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ROY TEMPEST |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITCHELL LINNETT |
2016-01-22 |
update website_status Disallowed => OK |
2016-01-22 |
delete source_ip 185.42.65.219 |
2016-01-22 |
insert source_ip 213.246.108.37 |
2015-11-25 |
update website_status FlippedRobots => Disallowed |
2015-10-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2015-10-21 |
update website_status OK => FlippedRobots |
2015-09-23 |
insert management_pages_linkeddomain eventbrite.co.uk |
2015-06-23 |
delete management_pages_linkeddomain eventbrite.co.uk |
2015-05-26 |
insert management_pages_linkeddomain eventbrite.co.uk |
2015-04-27 |
delete contact_pages_linkeddomain eventbrite.co.uk |
2015-04-27 |
delete index_pages_linkeddomain eventbrite.co.uk |
2015-04-27 |
delete management_pages_linkeddomain eventbrite.co.uk |
2015-03-30 |
delete source_ip 213.246.109.87 |
2015-03-30 |
insert source_ip 185.42.65.219 |
2014-11-19 |
delete cfo Ben Guilfoyle |
2014-11-19 |
delete cmo Mitchell Linnett |
2014-11-19 |
delete otherexecutives Derek Brow |
2014-11-19 |
delete otherexecutives Keith Jafrato |
2014-11-19 |
delete otherexecutives Peter Roach |
2014-11-19 |
delete otherexecutives Ted Clarke |
2014-11-19 |
delete otherexecutives Tony Ryan |
2014-11-19 |
delete person Ben Guilfoyle |
2014-11-19 |
delete person Derek Brow |
2014-11-19 |
delete person Keith Jafrato |
2014-11-19 |
delete person Mitchell Linnett |
2014-11-19 |
delete person Peter Roach |
2014-11-19 |
delete person Ted Clarke |
2014-11-19 |
delete person Tony Ryan |
2014-11-19 |
update description |
2014-10-22 |
delete person Andy Linnet |
2014-10-22 |
insert contact_pages_linkeddomain google.com |
2014-10-22 |
insert index_pages_linkeddomain google.com |
2014-10-22 |
insert management_pages_linkeddomain google.com |
2014-10-22 |
insert phone 03333 440 517 03333 440 517 |
2014-10-22 |
update person_title Simon Tempest: Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director of Pro - Actions for the M4; Regional Director; Regional Director of Pro => Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director; Regional Director of Pro |
2014-09-15 |
delete otherexecutives Ben Guilfoyle |
2014-09-15 |
insert cfo Ben Guilfoyle |
2014-09-15 |
insert cmo Mitchell Linnett |
2014-09-15 |
update description |
2014-09-15 |
update person_title Ben Guilfoyle: Director => Finance Director |
2014-09-15 |
update person_title Colin Blore: Director => Board & Area Director; Area Director |
2014-09-15 |
update person_title David Thomas: Pro - Actions Management Team As Regional Director; Regional Director; Director => Pro - Actions Management Team As Regional Director; Regional Director |
2014-09-15 |
update person_title Derek Brow: Director => Area Director |
2014-09-15 |
update person_title Keith Jafrato: Professional Engineer; Director => Professional Engineer; Area Director |
2014-09-15 |
update person_title Mike Wenham: Director => Regional Director; Board & Area Director |
2014-09-15 |
update person_title Mitchell Linnett: Marketing Executive => Head of Marketing |
2014-09-15 |
update person_title Peter Roach: Area Director; Director => Area Director |
2014-09-15 |
update person_title Phil Kendall: Regional Director; Regional Director of Pro; Fellow of the Chartered Association of Certified Accountants; Regional Director of Pro - Actions ( East Central ) Ltd; Director; Accountant => Regional Director; Regional Director of Pro; Fellow of the Chartered Association of Certified Accountants; Regional Director of Pro - Actions ( East Central ) Ltd; Accountant |
2014-09-15 |
update person_title Simon Lewis: Regional Director; Director => Regional Director |
2014-09-15 |
update person_title Simon Tempest: Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director; Director => Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director of Pro - Actions for the M4; Regional Director; Regional Director of Pro |
2014-09-15 |
update person_title Ted Clarke: Area Director; Fellow of the Institute for Independent Business International; Director => Area Director; Fellow of the Institute for Independent Business International |
2014-09-15 |
update person_title Tony Ryan: Area Director; Director => Area Director |
2014-08-07 |
update website_status FlippedRobots => OK |
2014-08-07 |
delete registration_number 077719412 |
2014-08-07 |
insert registration_number 07719412 |
2014-08-07 |
update robots_txt_status www.pro-actions.com: 404 => 200 |
2014-07-21 |
update website_status OK => FlippedRobots |
2014-06-12 |
insert otherexecutives Derek Brow |
2014-06-12 |
insert otherexecutives Keith Jafrato |
2014-06-12 |
insert otherexecutives Simon Lewis |
2014-06-12 |
delete person Georgina Ford |
2014-06-12 |
delete person Sarah Jane-Davis |
2014-06-12 |
insert person Derek Brow |
2014-06-12 |
insert person Keith Jafrato |
2014-06-12 |
insert person Simon Lewis |
2014-06-12 |
update person_description Simon Tempest => Simon Tempest |
2014-06-12 |
update person_title David Thomas: Pro - Actions Management Team As Regional Director; Regional Director => Pro - Actions Management Team As Regional Director; Regional Director; Director |
2014-06-12 |
update person_title Peter Roach: Area Director => Area Director; Director |
2014-06-12 |
update person_title Simon Tempest: Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director => Regional Director; Regional Director of Pro; Director |
2014-06-12 |
update person_title Ted Clarke: Area Director; Fellow of the Institute for Independent Business International => Area Director; Fellow of the Institute for Independent Business International; Director |
2014-06-12 |
update person_title Tony Ryan: Area Director => Area Director; Director |
2014-05-27 |
delete otherexecutives Martyn Levett |
2014-05-27 |
delete person Martyn Levett |
2014-05-27 |
insert contact_pages_linkeddomain google.com |
2014-04-17 |
insert person Georgina Ford |
2014-03-13 |
delete source_ip 78.31.111.221 |
2014-03-13 |
insert source_ip 213.246.109.87 |
2013-02-15 |
update website_status OK |
2013-01-03 |
update website_status ServerDown |
2012-12-14 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete person Jeanette Harrison |
2012-10-25 |
delete person Alex Seleska |