Advanced company searchLink opens in new window

PROTEUS (TECHNICAL SERVICES) LIMITED

Company number 04938492

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)
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2016 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
22 Oct 2014 AP03 Appointment of Mr Kenneth Sinclair Hooker as a secretary on 1 October 2012
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
11 Jan 2013 TM02 Termination of appointment of Donna Hooker as a secretary
16 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 21 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
09 Nov 2010 CH03 Secretary's details changed for Donna Gibson on 21 October 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Kenneth Sinclair Hooker on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Maurice John Lee on 23 October 2009
08 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2008 363a Return made up to 21/10/08; full list of members
05 Dec 2008 363a Return made up to 21/10/07; full list of members
05 Dec 2008 288c Secretary's change of particulars / donna gibson / 31/08/2008
05 Dec 2008 288c Director's change of particulars / kenneth hooker / 31/08/2008