PROTEAN SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

14/05/2514 May 2025 Change of details for Tracer Management Systems Limited as a person with significant control on 2024-09-18

View Document

14/05/2514 May 2025 Secretary's details changed for Mr James Michael Whatmore on 2024-09-18

View Document

26/02/2526 February 2025 Registration of charge 095329320006, created on 2025-02-24

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Registration of charge 095329320005, created on 2024-07-18

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-09 with updates

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Registration of charge 095329320004, created on 2023-12-06

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

20/07/2320 July 2023 Appointment of Mr James Michael Whatmore as a director on 2023-07-14

View Document

20/07/2320 July 2023 Appointment of Mr Yacoob Ismail Moolla as a director on 2023-07-14

View Document

19/07/2319 July 2023 Registered office address changed from Units 1130-40 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB England to 117-119 Zellig Custard Factory Gibb Street Digbeth Birmingham B9 4AA on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Stephan Emilov Gueorguiev as a director on 2023-07-14

View Document

19/07/2319 July 2023 Termination of appointment of Christopher John Morgan as a director on 2023-07-14

View Document

19/07/2319 July 2023 Termination of appointment of Stephen Paul Edwards as a director on 2023-07-14

View Document

19/07/2319 July 2023 Termination of appointment of Robert John Anderson as a director on 2023-07-14

View Document

19/07/2319 July 2023 Termination of appointment of Neil Harry Plumbley as a director on 2023-07-14

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

19/07/2319 July 2023 Cessation of Foresight Vct Plc as a person with significant control on 2023-07-14

View Document

19/07/2319 July 2023 Notification of Tracer Management Systems Limited as a person with significant control on 2023-07-14

View Document

19/07/2319 July 2023 Satisfaction of charge 095329320001 in full

View Document

19/07/2319 July 2023 Appointment of Mr James Michael Whatmore as a secretary on 2023-07-14

View Document

07/07/237 July 2023 Satisfaction of charge 095329320003 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

10/11/2210 November 2022 Satisfaction of charge 095329320002 in full

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Termination of appointment of James Allan Livingston as a director on 2022-01-10

View Document

24/01/2224 January 2022 Appointment of Mr Stephan Emilov Gueorguiev as a director on 2022-01-10

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREEMAN

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095329320003

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/06/178 June 2017 AUDITOR'S RESIGNATION

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ADOPT ARTICLES 29/07/2015

View Document

11/08/1511 August 2015 PURCHASE AGREEMENT 29/07/2015

View Document

11/08/1511 August 2015 FORESIGHT GROUP 29/07/2015

View Document

11/08/1511 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 37465.16

View Document

11/08/1511 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 8923.58

View Document

10/08/1510 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED JCCO 378 LIMITED CERTIFICATE ISSUED ON 10/08/15

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095329320002

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR ROBERT JOHN ANDERSON

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR NEIL HARRY PLUMBLEY

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MORGAN

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS

View Document

04/08/154 August 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY FREEMAN

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095329320001

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR JAMES ALLAN LIVINGSTON

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD

View Document

09/04/159 April 2015 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