MYPROTEUS 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

12/07/2412 July 2024 Director's details changed for Mr John Edward Roberts on 2024-07-05

View Document

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

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 Ian Richard Martin 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

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 Mackay as a director on 2023-10-13

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/07/237 July 2023 Director's details changed for Mr Craig Mackay on 2023-07-04

View Document

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

View Accounts

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

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

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

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073049830001

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

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

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

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, 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

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYPROTEUS HOLDINGS LIMITED

View Document

11/01/1811 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018

View Document

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

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, 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

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

View Document

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

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 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

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CUMMINGS / 01/07/2015

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

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 01/04/2014

View Document

07/07/147 July 2014 Annual return made up to 6 July 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

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 30/10/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 21/08/2012

View Document

08/07/138 July 2013 Annual return made up to 6 July 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

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

09/07/129 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

27/03/1227 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 6 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LITTLE

View Document

13/12/1013 December 2010 ADOPT ARTICLES 19/11/2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR KEITH LITTLE

View Document

09/11/109 November 2010 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

06/07/106 July 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