PROTEUS SOFTWARE LIMITED



Company Documents

DateDescription
06/02/246 February 2024 NewSatisfaction of charge 044037510005 in full

View Document

06/02/246 February 2024 NewSatisfaction of charge 044037510006 in full

View Document

06/02/246 February 2024 NewSatisfaction of charge 044037510007 in full

View Document

03/02/243 February 2024 NewMemorandum and Articles of Association

View Document

03/02/243 February 2024 NewResolutions

View Document

03/02/243 February 2024 NewResolutions

View Document

02/02/242 February 2024 NewRegistration of charge 044037510008, created on 2024-01-30

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/05/238 May 2023 Registration of charge 044037510007, created on 2023-04-25

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/12/2122 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044037510006

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044037510005

View Document

18/06/2018 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 ADOPT ARTICLES 26/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM SANDERSON HOUSE MANOR ROAD COVENTRY CV1 2GF

View Document

04/05/204 May 2020 DIRECTOR APPOINTED SANDRA ANN CUMMINGS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED HELLEN MARIA STEIN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS. KAREN LOUISE CHALMERS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOGG

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MOGG

View Document

23/10/1923 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOGG / 06/03/2018

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOGG / 06/03/2018

View Document

23/01/1823 January 2018 SECRETARY APPOINTED MR RICHARD MOGG

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR RICHARD DAVID MOGG

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR TONY PEARSON

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FROST

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN FROST

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEONIE WILLIAMS

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MISS LEONIE WILLIAMS

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD TURVEY

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/06/152 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044037510004

View Document

27/01/1527 January 2015 AUDITORS RESIGNATION

View Document

08/01/158 January 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/01/158 January 2015 26/10/11 STATEMENT OF CAPITAL GBP 83333

View Document

08/01/158 January 2015 26/10/10 STATEMENT OF CAPITAL GBP 87778.00

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 1730 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YD

View Document



19/12/1419 December 2014 DIRECTOR APPOINTED MR MARK ANDREW ADAMSON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR IAN NEWCOMBE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR ADRIAN DAVID FROST

View Document

19/12/1419 December 2014 SECRETARY APPOINTED MR ADRIAN DAVID FROST

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GRAY

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/04/1216 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1119 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/05/1112 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JORDAN

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JORDAN / 26/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY PEARSON / 26/03/2010

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/03/0829 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/06/0312 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 SHARES AGREEMENT OTC

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 NC INC ALREADY ADJUSTED 25/07/02

View Document

13/08/0213 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 COMPANY NAME CHANGED ETCHCO 1140 LIMITED CERTIFICATE ISSUED ON 09/08/02; RESOLUTION PASSED ON 25/07/02

View Document

09/08/029 August 2002 COMPANY NAME CHANGED ETCHCO 1140 LIMITED CERTIFICATE ISSUED ON 09/08/02

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company