PROTON ENVIRONMENTAL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-03-29 with no updates |
24/04/2524 April 2025 | Termination of appointment of Rebecca Goldschmied as a director on 2025-04-24 |
24/04/2524 April 2025 | Cessation of Rebecca Goldschmied as a person with significant control on 2025-04-04 |
24/04/2524 April 2025 | Appointment of Mr Georgios Liakopoulos as a director on 2025-04-24 |
16/04/2516 April 2025 | Registered office address changed from Luttrells Court Stanswood Road Fawley Southampton Hants SO45 1AA England to 34 Harlington Road Bexleyheath DA7 4AS on 2025-04-16 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Registered office address changed from 12 Sunmead Road Sunbury-on-Thames TW16 6PE England to Luttrells Court Stanswood Road Fawley Southampton Hants SO45 1AA on 2024-08-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/11/2121 November 2021 | Registered office address changed from 10 Chudleigh Road Twickenham TW2 7QR United Kingdom to 12 Sunmead Road Sunbury-on-Thames TW16 6PE on 2021-11-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | DIRECTOR APPOINTED MRS REBECCA GOLDSCHMIED |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 8A ROSEMARY COTTAGES ROSEMARY GARDENS LONDON SW14 7HD ENGLAND |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 4 WYCHWOOD DRIVE MILTON-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6JA ENGLAND |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX |
01/04/151 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM LUTTRELLS STANSWOOD ROAD FAWLEY SOUTHAMPTON SO45 1AA |
23/04/1423 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 18 DUKES COURT 77 MORTLAKE HIGH STREET LONDON SW14 8HS |
29/03/1229 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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