Advanced company searchLink opens in new window

PROTUS PLASTICS LIMITED

Company number 01117679

Filter by category

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)
26 Sep 2019 AA Accounts for a dormant company made up to 29 March 2019
05 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 March 2018
02 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with updates
02 Jul 2018 CH01 Director's details changed for Mark Ashcroft on 2 April 2018
02 Jul 2018 CH01 Director's details changed for Mr Philip Binns Maudsley on 2 April 2018
29 Jun 2018 CH01 Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018
02 Mar 2018 PSC05 Change of details for Philograph Publications Limited as a person with significant control on 2 March 2018
01 Mar 2018 AD01 Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 1 March 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
09 May 2017 TM01 Termination of appointment of Timothy John Kowalski as a director on 5 April 2017
08 May 2017 AP01 Appointment of Mark Ashcroft as a director on 6 April 2017
05 May 2017 AP01 Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017
04 Jan 2017 AA Accounts for a dormant company made up to 25 March 2016
21 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
07 Jan 2016 AA Accounts for a dormant company made up to 27 March 2015
05 Jan 2016 MR04 Satisfaction of charge 3 in full
05 Jan 2016 MR04 Satisfaction of charge 011176790004 in full
05 Jan 2016 MR04 Satisfaction of charge 2 in full
08 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 860
13 Apr 2015 TM01 Termination of appointment of Roger William John Siddle as a director on 31 March 2015
27 Jan 2015 MR01 Registration of charge 011176790004, created on 21 January 2015
03 Jan 2015 AA Accounts for a dormant company made up to 28 March 2014
04 Sep 2014 CH01 Director's details changed for Mr Timothy John Kowalski on 2 September 2014