PROTEUS SPEED LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 SECRETARY APPOINTED DR JULIET ALEXA LIBERTY JENKINS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM
130 BOURNEMOUTH ROAD
CHANDLERS FORD
EASTLEIGH
HANTS
SO53 3AL

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY ABACUS COMPANY SECRETARY LTD

View Document

17/08/0917 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 22/10/2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM:
118 HILTINGBURY ROAD
CHANDLERS FORD
EASTLEIGH
HANTS SO53 5NT

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
STATION HOUSE
NORTH STREET
HAVANT
HAMPSHIRE PO9 1QU

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 S80A AUTH TO ALLOT SEC 14/06/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM:
12 COLLINGHAM PLACE
LONDON
SW5 0PZ

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM:
THE CLOCK HOUSE
FROGMOOR
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 5DL

View Document

17/08/9917 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN
CF2 4YF

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 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