PROTOSUN LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Arthur Cordwell as a director on 2025-06-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

08/04/258 April 2025 Director's details changed for Mr Ian Derek Cordwell on 2025-04-07

View Document

08/04/258 April 2025 Director's details changed for Mrs Isabelle Cordwell-Riant on 2025-04-07

View Document

08/04/258 April 2025 Director's details changed for Mrs Amanda Jayne Cordwell on 2025-04-07

View Document

08/04/258 April 2025 Director's details changed for Mrs Hannah Jayne Maddin-Cordwell on 2025-04-07

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

24/04/2424 April 2024 Cessation of Ian Derek Cordwell as a person with significant control on 2024-03-11

View Document

17/04/2417 April 2024 Change of details for Mrs Amanda Jayne Cordwell as a person with significant control on 2024-03-11

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Director's details changed for Miss Isabelle Cordwell on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Arthur Cordwell on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Miss Hannah Jayne Cordwell on 2023-11-21

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE CORDWELL / 01/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE CORDWELL / 01/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DEREK CORDWELL / 01/11/2018

View Document

01/11/181 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE CORDWELL / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK CORDWELL / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK CORDWELL / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE CORDWELL / 01/11/2018

View Document

09/06/189 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ARTHUR CORDWELL

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MISS ISABELLE CORDWELL

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM C/O HILLDEAN CHARTERED ACCOUNTANTS MANOR HOUSE 1 MACAULAY ROAD BROADSTONE DORSET BH18 8AS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O DAVOD RIDLEY ASSOCIATES LTD MANOR HOUSE 1 MACAULAY ROAD BROADSTONE DORSET BH18 8AS

View Document

19/01/1619 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O DAVID RIDLEY ASSOCIATES LTD MANOR HOUSE 1 MACAULAY ROAD BROADSTONE DORSET BH18 8AS

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O PROTOSUN LTD KEEPERS COTTAGE HANFORD BLANDFORD FORUM DORSET DT11 8PS UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM C/O DAVID RIDLEY ASSOCIATES MANOR HOUSE 1 MACAULAY ROAD BROADSTONE DORSET BH18 8AS

View Document

16/01/1216 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1112 January 2011 SAIL ADDRESS CREATED

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK CORDWELL / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JAYNE CORDWELL / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE CORDWELL / 14/01/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/02/091 February 2009 DIRECTOR APPOINTED HANNAH JAYNE CORDWELL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 16 ETTRICK ROAD POOLE BH13 6LG

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

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