PROACTIVE PERSONNEL - History of Changes


DateDescription
2024-04-07 update num_mort_charges 7 => 8
2024-04-07 update num_mort_outstanding 6 => 7
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete address UNIT 8 LIMES WALK OAKENGATES TELFORD SALOP TF2 6EP
2023-04-07 insert address PROACTIVE HOUSE HADLEY PARK EAST HADLEY TELFORD SHROPSHIRE ENGLAND TF1 6QJ
2023-04-07 update num_mort_charges 6 => 7
2023-04-07 update num_mort_outstanding 5 => 6
2023-04-07 update registered_address
2023-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038073440007
2023-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2023 FROM UNIT 8 LIMES WALK OAKENGATES TELFORD SALOP TF2 6EP
2022-08-18 update statutory_documents SOLVENCY STATEMENT DATED 08/08/22
2022-08-18 update statutory_documents REDUCE ISSUED CAPITAL 08/08/2022
2022-08-18 update statutory_documents 18/08/22 STATEMENT OF CAPITAL GBP 27
2022-08-18 update statutory_documents STATEMENT BY DIRECTORS
2022-08-17 update robots_txt_status proactivepersonnel.net: 404 => 200
2022-08-17 update robots_txt_status www.proactivepersonnel.net: 404 => 200
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-17 insert person st Jan
2022-02-17 insert person th Jan
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-04-28 delete address 9 Suez Street Warrington Cheshire WA1 1EF
2021-04-28 insert address First and Second Floor 2 Bridge Street Warrington Cheshire WA1 2EW
2021-01-29 delete email ma..@proactivepersonnel.net
2021-01-29 delete source_ip 185.20.50.63
2021-01-29 insert email ke..@proactivepersonnel.net
2021-01-29 insert source_ip 192.124.249.163
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 delete person day Driver
2020-03-08 insert alias Proactive Personnel Limited
2020-03-08 insert person day Driver
2020-03-08 insert phone 020 7404 6609
2020-03-08 insert phone 0300 123 1100
2020-03-08 update person_title Chester Vacancies: Transport Planner => Credit Controller
2019-11-06 delete alias Proactive Personnel Limited
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-06 insert alias Proactive Personnel Limited
2019-09-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-05 delete person Picker Packer
2019-08-05 insert person Picker Packer
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-06-03 update person_title Chester Vacancies: Administrator => MARKETING EXECUTIVE
2019-05-02 delete about_pages_linkeddomain proactivepsl.co.uk
2019-05-02 delete person Laser Setter
2019-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GLEWS / 18/04/2019
2019-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY KNIGHT / 18/04/2019
2019-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MICHELLE GLEWS / 18/04/2019
2019-04-07 update num_mort_charges 4 => 6
2019-04-07 update num_mort_outstanding 3 => 5
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WATSON
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LOWREY
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN WHEELER
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MACKINTOSH
2019-03-31 delete source_ip 185.20.51.233
2019-03-31 insert source_ip 185.20.50.63
2019-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROACTIVE PERSONNEL HOLDINGS LIMITED
2019-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038073440006
2019-03-22 update statutory_documents CESSATION OF JONATHAN MICHAEL GLEWS AS A PSC
2019-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038073440005
2019-02-17 delete email je..@proactivepsl.co.uk
2019-02-17 delete email ma..@proactivepsl.co.uk
2019-02-17 insert email je..@proactivepersonnel.net
2019-02-17 insert email ma..@proactivepersonnel.net
2019-01-11 update robots_txt_status www.proactivepersonnel.net: 200 => 404
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
2018-09-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-16 delete person Litter Picker
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2017-11-28 update website_status FlippedRobots => OK
2017-11-28 delete address Anglia House High Green Cannock Staffordshire WS11 1DZ
2017-11-28 delete source_ip 185.119.173.133
2017-11-28 insert address Anglia House High Green Cannock Staffordshire WS11 1BN
2017-11-28 insert source_ip 185.20.51.233
2017-11-28 update person_title Chester Vacancies: Operations Assistant / PA => Administrator
2017-11-28 update robots_txt_status proactivepersonnel.net: 404 => 200
2017-11-28 update robots_txt_status www.proactivepersonnel.net: 404 => 200
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-01 update website_status OK => FlippedRobots
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-06-17 update website_status FlippedRobots => OK
2017-05-07 update website_status OK => FlippedRobots
2017-02-24 update statutory_documents DIRECTOR APPOINTED MR DAVID GORDON
2017-02-09 insert person st Jan
2017-02-09 insert person th Jan
2016-12-26 delete source_ip 95.142.152.194
2016-12-26 insert alias Crowne Plaza
2016-12-26 insert source_ip 185.119.173.133
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-27 update statutory_documents ALTER ARTICLES 08/09/2016
2016-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-05 insert office_emails wr..@proactivepersonnel.net
2016-09-05 insert address 1st Floor 40-42 Regent Street Wrexham North Wales LL11 1RR
2016-09-05 insert email wr..@proactivepersonnel.net
2016-09-05 insert fax 01978 312776
2016-09-05 insert phone 01978 363666
2016-08-06 delete source_ip 193.228.155.244
2016-08-06 insert source_ip 95.142.152.194
2016-08-06 update robots_txt_status www.proactivepersonnel.net: 200 => 404
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-04 update statutory_documents SECRETARY APPOINTED MR ROGER MARK THOMAS
2016-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE GLEWS
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-12 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-12 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-17 update statutory_documents 14/07/15 FULL LIST
2015-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-16 update statutory_documents 14/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-07 update accounts_last_madeup_date 2011-07-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-15 update statutory_documents 14/07/13 FULL LIST
2013-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD WATSON / 10/07/2013
2013-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL WHEELER / 10/07/2013
2013-06-24 update account_ref_month 7 => 12
2013-06-24 update accounts_next_due_date 2013-04-30 => 2013-09-30
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-23 update num_mort_charges 3 => 4
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78200 - Temporary employment agency activities
2013-06-21 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-01-17 update statutory_documents PREVEXT FROM 31/07/2012 TO 31/12/2012
2013-01-04 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2013-01-04 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2013-01-04 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-16 update statutory_documents 14/07/12 FULL LIST
2012-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD WATSON / 09/07/2012
2012-04-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-09-13 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2011-09-13 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-07-18 update statutory_documents 14/07/11 FULL LIST
2010-11-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-08-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-07-30 update statutory_documents 14/07/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL GLEWS / 14/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE GLEWS / 14/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTONY KNIGHT / 14/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL WHEELER / 14/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER MACKINTOSH / 14/07/2010
2009-07-15 update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MACKINTOSH / 29/06/2009
2009-03-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-07-15 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MACKINTOSH / 14/07/2008
2008-02-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-17 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-07-14 update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-19 update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-07-20 update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-01-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-07-29 update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-07-05 update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-10-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-07-13 update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-16 update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-10-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-24 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
1999-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-21 update statutory_documents NEW SECRETARY APPOINTED
1999-07-21 update statutory_documents DIRECTOR RESIGNED
1999-07-21 update statutory_documents SECRETARY RESIGNED
1999-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION