Advanced company searchLink opens in new window

PROTEUS MARINE INDUSTRIES LTD.

Company number 05951904

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 May 2018 TM01 Termination of appointment of Craig Stuart Dymock as a director on 25 May 2018
28 May 2018 PSC07 Cessation of Craig Stewart Dymock as a person with significant control on 25 May 2018
10 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
27 Jul 2017 AD01 Registered office address changed from C/O Lena Seed Nightingale House Beech Drive Harbledown Canterbury Kent CT2 8NR to Nightingale House Beech Drive Harbledown Park Canterbury CT2 8NR on 27 July 2017
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
04 Oct 2013 CH01 Director's details changed for Mr John William Gordon Seed on 1 September 2012
04 Oct 2013 CH03 Secretary's details changed for Mrs Lena Elisabeth Wassard Seed on 1 September 2013
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Feb 2013 SH08 Change of share class name or designation
20 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011