PROTON TECHNICAL SOLUTIONS LTD

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-12

View Document

23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-10-26

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-10-26

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-10-26

View Document

05/11/215 November 2021 Registered office address changed from 1 Regus Elmfield Park Bromley BR1 1LU England to 40a Station Road Upminster Essex RM14 2TR on 2021-11-05

View Document

03/11/213 November 2021 Statement of affairs

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

10/09/2010 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM REGUS BROMLEY CITY SOUTH 26 ELMFIELD ROAD BROMLEY BR1 1LR ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 CESSATION OF BARRY RONALD CHUBB AS A PSC

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE NATASHA MEEKS

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY CHUBB

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MS CHARLOTTE NATASHA MEEKS

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 59 COURTFIELD RISE 59 COURTFIELD RISE WEST WICKHAM KENT BR4 9BD UNITED KINGDOM

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information