PROTOS AB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Cessation of Stephen Anthony Ball as a person with significant control on 2016-11-18

View Document

16/11/2316 November 2023 Notification of Stephen Ball as a person with significant control on 2016-11-18

View Document

13/11/2313 November 2023 Change of details for Mr Stephen Anthony Ball as a person with significant control on 2023-11-12

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Stephen Anthony Ball on 2023-11-12

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Mr Stephen Anthony Ball on 2022-11-22

View Document

22/04/2222 April 2022 Registered office address changed from Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland to 63 Dock Street Dundee DD1 3DU on 2022-04-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Director's details changed for Mr Stephen Anthony Ball on 2021-11-22

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 COMPANY NAME CHANGED SABRE LAND AND SEA LTD CERTIFICATE ISSUED ON 31/10/18

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/01/1819 January 2018 COMPANY NAME CHANGED ARBORMILL LIMITED CERTIFICATE ISSUED ON 19/01/18

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/05/179 May 2017 COMPANY NAME CHANGED SABRE LAND AND SEA LTD CERTIFICATE ISSUED ON 09/05/17

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM BRATHENS BUSINESS PARK HILL OF BRATHENS BANCHORY KINCARDINESHIRE AB31 4BW

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EDGE

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR PAUL EDGE

View Document

08/01/158 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 49 CHESTNUT CRESCENT BANCHORY AB31 5PE SCOTLAND

View Document

05/07/135 July 2013 10/06/13 STATEMENT OF CAPITAL GBP 50085

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

10/12/1110 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

25/11/1025 November 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