- Company Overview for PROTEAN LABORATORIES LTD (11146174)
- Filing history for PROTEAN LABORATORIES LTD (11146174)
- People for PROTEAN LABORATORIES LTD (11146174)
- Charges for PROTEAN LABORATORIES LTD (11146174)
- More for PROTEAN LABORATORIES LTD (11146174)
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) |
---|---|---|---|
17 Feb 2025 | AD01 | Registered office address changed from Unit 10 Avro Business Park Mosquito Way Christchurch Dorset BH23 4FN England to Unit 6 Mosquito Way Christchurch BH23 4FN on 17 February 2025 | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jul 2024 | MR01 | Registration of charge 111461740002, created on 5 July 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2023 | AD01 | Registered office address changed from Unit 6 Avro Business Park Mosquito Way Christchurch BH23 4FN England to Unit 10 Avro Business Park Mosquito Way Christchurch Dorset BH23 4FN on 21 September 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
04 Aug 2022 | AD01 | Registered office address changed from Unit 10 Avro Business Park Mosquito Way Christchurch BH23 4FN England to Unit 6 Avro Business Park Mosquito Way Christchurch BH23 4FN on 4 August 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Eugene Peter Gorman as a director on 19 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Anthony David Galley as a director on 18 July 2022 | |
18 Jul 2022 | PSC07 | Cessation of Anthony David Galley as a person with significant control on 18 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Peter James Gorman as a director on 18 July 2022 | |
18 Jul 2022 | PSC01 | Notification of Eugene Peter Gorman as a person with significant control on 18 July 2022 | |
18 Jul 2022 | PSC01 | Notification of Peter James Gorman as a person with significant control on 18 July 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 14 Riverside Close Laverstock Salisbury SP1 1QW United Kingdom to Unit 10 Avro Business Park Mosquito Way Christchurch BH23 4FN on 18 July 2022 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
11 Jan 2021 | PSC07 | Cessation of Neil Gordon Goodenough as a person with significant control on 1 October 2019 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
05 Jan 2021 | MR01 | Registration of charge 111461740001, created on 4 January 2021 | |
09 Nov 2020 | TM01 | Termination of appointment of Peter James Gorman as a director on 9 November 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Neil Gordon Goodenough as a director on 15 October 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 |