Advanced company searchLink opens in new window

PROTIM SOLIGNUM LIMITED

Company number 03037845

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)
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
28 Mar 2018 PSC02 Notification of Koppers Uk Holding Limited as a person with significant control on 6 April 2016
28 Mar 2018 PSC07 Cessation of Koppers Inc. as a person with significant control on 24 March 2017
18 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
28 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,020,001
17 Sep 2015 AP01 Appointment of Mr Steven Robert Lacy as a director on 13 November 2014
17 Sep 2015 AP01 Appointment of Mr Stephen Clifford Reeder as a director on 13 November 2014
16 Sep 2015 AP01 Appointment of Mr Michael Joseph Zugay as a director on 13 November 2014
14 Sep 2015 TM01 Termination of appointment of Paul Alexander Goydan as a director on 13 November 2014
14 Sep 2015 TM01 Termination of appointment of Leroy Magnus Ball Jr as a director on 13 November 2014
14 Sep 2015 TM01 Termination of appointment of Steven Robert Lacy as a director on 13 November 2014
14 Sep 2015 AP01 Appointment of Mr Thomas Scharling Christensen as a director on 13 November 2014
03 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,020,001
01 May 2015 TM01 Termination of appointment of Ian Mcconnell as a director on 31 December 2014
26 Nov 2014 AP01 Appointment of Leroy Magnus Ball Jr as a director on 13 November 2014
26 Nov 2014 TM01 Termination of appointment of James Roger Spengler Jr as a director on 15 August 2014
26 Nov 2014 AP01 Appointment of Steven Robert Lacy as a director on 13 November 2014
16 Oct 2014 MR04 Satisfaction of charge 030378450008 in full
16 Oct 2014 MR04 Satisfaction of charge 7 in full
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,020,001