Advanced company searchLink opens in new window

PROTON (SOUTHERN) LIMITED

Company number 05096198

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)
08 Nov 2013 TM01 Termination of appointment of Terence Liversage as a director
08 Nov 2013 TM01 Termination of appointment of Richard Barron as a director
08 Nov 2013 TM01 Termination of appointment of David Barron as a director
08 Nov 2013 AP01 Appointment of Mr Stephen Roy Baxter as a director
08 Nov 2013 AP01 Appointment of Mr Alan Andrew Barr as a director
08 Nov 2013 AP03 Appointment of Mr Alan Andrew Barr as a secretary
08 Nov 2013 TM02 Termination of appointment of Terence Liversage as a secretary
08 Nov 2013 AA01 Current accounting period extended from 30 April 2014 to 31 October 2014
08 Nov 2013 AD01 Registered office address changed from Proton House West Quay Road Southampton Hampshire SO15 1GZ on 8 November 2013
30 Oct 2013 AR01 Annual return made up to 6 April 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/04/2011 as it was not properly delivered
30 Oct 2013 AR01 Annual return made up to 6 April 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/04/2010 as it was not properly delivered.
10 Oct 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
10 Oct 2013 AR01 Annual return made up to 6 April 2012 with full list of shareholders
26 Sep 2013 MR04 Satisfaction of charge 1 in full
26 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/10/13.
29 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/10/13.
04 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/10/2013
30 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/10/2013
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove auth capital 16/02/2010