Advanced company searchLink opens in new window

PROTEAN ENGINEERING LIMITED

Company number 03072727

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)
20 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 101
11 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CH01 Director's details changed for Mr Haydon James Moss on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr David Wiliam Moss on 1 September 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 PSC07 Cessation of David Wiliam Moss as a person with significant control on 6 April 2019
11 Mar 2020 PSC07 Cessation of Barbara Anne Moss as a person with significant control on 6 April 2019
11 Mar 2020 PSC01 Notification of Haydon James Moss as a person with significant control on 6 April 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
11 Mar 2020 PSC07 Cessation of Amy Potter as a person with significant control on 6 April 2019
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 100
11 Mar 2020 SH08 Change of share class name or designation
10 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Aug 2019 AD01 Registered office address changed from 22 the Square the Millfields Plymouth Devon PL1 3JX to 33 Mary Seacole Road Plymouth PL1 3JY on 19 August 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates