MYPROTEUS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/07/2413 July 2024 Change of details for Mr Ian Richard Martin as a person with significant control on 2024-07-05

View Document

12/07/2412 July 2024 Director's details changed for Mrs Lorraine Seychelle Nichols on 2024-07-05

View Document

12/07/2412 July 2024 Director's details changed for Mr Ian Richard Martin on 2024-07-05

View Document

12/07/2412 July 2024 Change of details for Mr John Edward Roberts as a person with significant control on 2024-06-30

View Document

12/07/2412 July 2024 Director's details changed for Mr Ian Richard Martin on 2024-07-05

View Document

12/07/2412 July 2024 Director's details changed for Mr John Edward Roberts on 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

12/07/2412 July 2024 Change of details for Mr Ian Richard Martin as a person with significant control on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/10/2317 October 2023 Termination of appointment of Craig Cameron Mackay as a director on 2023-10-13

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

06/07/236 July 2023 Director's details changed for Mr Craig Cameron Mackay on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

05/07/215 July 2021 Director's details changed for Mr John Edward Roberts on 2021-07-02

View Document

05/07/215 July 2021 Change of details for Mr John Edward Roberts as a person with significant control on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CUMMINGS / 14/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CUMMINGS / 14/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CUMMINGS / 14/04/2020

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CUMMINGS

View Document

08/04/208 April 2020 12/11/19 STATEMENT OF CAPITAL GBP 255

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CUMMINGS / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CUMMINGS / 18/03/2020

View Document

17/03/2017 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CUMMINGS / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CUMMINGS / 13/03/2020

View Document

06/02/206 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 SECRETARY APPOINTED MR KEVIN CUMMINGS

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD APPLETON

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED RONNIE MCCOMBE

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED PETER GRIFFITHS

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/10/1720 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM SUITE 1, ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 01/04/2014

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 21/08/2012

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 23/03/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ADOPT ARTICLES 19/11/2010

View Document

02/07/102 July 2010 COMPANY NAME CHANGED MY PROTEUS LIMITED CERTIFICATE ISSUED ON 02/07/10

View Document

02/07/102 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR EDWARD APPLETON

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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