PROFICIENT SYSTEMS LTD - History of Changes


DateDescription
2023-06-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-30 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-05-17 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-05-31
2022-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH-MARIE SLEE
2020-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CORCORAN
2020-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CORCORAN
2019-12-04 update statutory_documents DIRECTOR APPOINTED MISS HANNAH-MARIE SLEE
2019-12-04 update statutory_documents DIRECTOR APPOINTED MS FRANCINE LAWRENCE
2019-12-04 update statutory_documents CESSATION OF JONATHAN ELFAN REES AS A PSC
2019-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN REES
2019-11-07 delete address 4A MARKET STREET CAERPHILLY WALES CF83 1NX
2019-11-07 insert address SUITE 3 - DE CLARE HOUSE PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY WALES CF83 3HU
2019-11-07 update registered_address
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 4A MARKET STREET CAERPHILLY CF83 1NX WALES
2019-05-07 update account_category TOTAL EXEMPTION FULL => null
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2018-07-08 update account_category null => TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2017-07-07 delete address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY MID GLAMORGAN WALES CF83 3GG
2017-07-07 insert address 4A MARKET STREET CAERPHILLY WALES CF83 1NX
2017-07-07 update registered_address
2017-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY MID GLAMORGAN CF83 3GG WALES
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-18 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-08 delete address K5 CLOS MARION CARDIFF CF10 4LQ
2016-06-08 insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY MID GLAMORGAN WALES CF83 3GG
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-06-08 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELFAN RHYS / 17/05/2016
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2016 FROM K5 CLOS MARION CARDIFF CF10 4LQ
2016-05-11 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ELFAN RHYS
2016-05-11 update statutory_documents 18/04/16 FULL LIST
2016-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW O'LEARY
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-06-08 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-05-26 update statutory_documents 18/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address K5 CLOS MARION CARDIFF WALES CF10 4LQ
2014-06-07 insert address K5 CLOS MARION CARDIFF CF10 4LQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-13 update statutory_documents 18/04/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 26-28 DALCROSS STREET CARDIFF UNITED KINGDOM CF24 4SD
2013-11-07 insert address K5 CLOS MARION CARDIFF WALES CF10 4LQ
2013-11-07 update registered_address
2013-10-21 update statutory_documents ADOPT ARTICLES 16/10/2013
2013-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 26-28 DALCROSS STREET CARDIFF CF24 4SD UNITED KINGDOM
2013-10-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN O'LEARY
2013-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WITTS-PRICE
2013-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFF WITTS
2013-10-14 update statutory_documents SECRETARY APPOINTED MR PAUL CORCORAN
2013-07-02 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-07-02 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-01-18 => 2014-04-30
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 4 => 7
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date null => 2012-04-18
2013-06-21 update returns_next_due_date 2012-05-16 => 2013-05-16
2013-06-11 update statutory_documents 18/04/13 FULL LIST
2013-01-21 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-25 update statutory_documents PREVEXT FROM 30/04/2012 TO 31/07/2012
2012-07-03 update statutory_documents 18/04/12 FULL LIST
2012-01-23 update statutory_documents DIRECTOR APPOINTED MR DAVID NEIL WITTS-PRICE
2012-01-23 update statutory_documents DIRECTOR APPOINTED MR JEFF WITTS
2011-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 22 WILLIAM STREET BLACKWOOD GWENT NP12 1NW UNITED KINGDOM
2011-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 8 STATION TERRACE PORT TALBOT WEST GLAMORGAN SA12 6BZ WALES
2011-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION