Advanced company searchLink opens in new window

PROTON MOTOR POWER SYSTEMS LTD

Company number 05700614

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)
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 9,995,575.24
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 9,987,575.24
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 9,984,217.40
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 9,969,717.40
17 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 9,964,317.40
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 9,964,317.40
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 9,764,317.40
05 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 9,759,317.40
08 May 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 9,741,817.40
27 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 9,736,817.40
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 9,731,817.40
26 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 9,728,456.80
28 Mar 2018 TM01 Termination of appointment of Ian Joseph Peden as a director on 23 March 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
20 Feb 2018 AP01 Appointment of Mr. Manfred Limbrunner as a director on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr. Sebastian Goldner as a director on 20 February 2018
20 Feb 2018 AP03 Appointment of Mr. Roman Blaise Kotlarzewski as a secretary on 20 February 2018
22 Nov 2017 TM02 Termination of appointment of Achim Loecher as a secretary on 21 November 2017
22 Nov 2017 TM01 Termination of appointment of Achim Loecher as a director on 21 November 2017
21 Aug 2017 AP01 Appointment of Mr. Roman Blaise Kotlarzewski as a director on 10 August 2017
21 Aug 2017 CH03 Secretary's details changed for Ian Joseph Peden on 10 August 2017