- Company Overview for PROTEAN ENGINEERING LIMITED (03072727)
- Filing history for PROTEAN ENGINEERING LIMITED (03072727)
- People for PROTEAN ENGINEERING LIMITED (03072727)
- More for PROTEAN ENGINEERING LIMITED (03072727)
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
|
|
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
|
|
11 Mar 2020 | SH08 | Change of share class name or designation | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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 |