PROTOTEC SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Appointment of Mr Nicholas Pritchard as a director on 2025-05-29 |
02/06/252 June 2025 New | Appointment of Dr Diana Jean Mortimer as a secretary on 2025-05-29 |
02/06/252 June 2025 New | Termination of appointment of Neil Martin Torr as a secretary on 2025-05-29 |
02/06/252 June 2025 New | Cessation of Julian Keith Ransom as a person with significant control on 2025-05-29 |
02/06/252 June 2025 New | Cessation of Diana Jean Mortimer as a person with significant control on 2025-05-29 |
02/06/252 June 2025 New | Termination of appointment of Diana Jean Mortimer as a director on 2025-05-29 |
30/05/2530 May 2025 New | Notification of Quidos Investments Limited as a person with significant control on 2025-05-29 |
28/05/2528 May 2025 | Statement of capital following an allotment of shares on 2025-05-28 |
14/05/2514 May 2025 | Satisfaction of charge 1 in full |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-05-31 |
11/12/2311 December 2023 | Change of details for Dr Diana Jean Mortimer as a person with significant control on 2023-07-24 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
11/12/2311 December 2023 | Director's details changed for Mr Julian Keith Ransom on 2023-07-24 |
11/12/2311 December 2023 | Director's details changed for Dr Diana Jean Mortimer on 2023-07-24 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/12/2219 December 2022 | Secretary's details changed for Neil Martin Torr on 2022-12-19 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
21/12/2121 December 2021 | Director's details changed for Mr Julian Keith Ransom on 2021-12-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/03/2125 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
08/11/198 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
24/09/1824 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA JEAN MORTIMER |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JULIAN KEITH RANSOM / 01/03/2017 |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KEITH RANSOM / 08/08/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/04/176 April 2017 | DIRECTOR APPOINTED DR DIANA JEAN MORTIMER |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KEITH RANSOM / 19/12/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/01/152 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KEITH RANSOM / 23/12/2013 |
23/12/1323 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/12/1210 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/01/1220 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KEITH RANSOM / 05/02/2010 |
12/01/1012 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KEITH RANSOM / 06/11/2009 |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | APPOINTMENT TERMINATED SECRETARY DAVID READ |
28/05/0828 May 2008 | SECRETARY APPOINTED NEIL MARTIN TORR |
02/01/082 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | SECRETARY'S PARTICULARS CHANGED |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/12/0423 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0319 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
02/12/032 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/01/0327 January 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/03/0214 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/02/0215 February 2002 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
08/02/028 February 2002 | SECRETARY RESIGNED |
21/12/0121 December 2001 | NEW SECRETARY APPOINTED |
30/01/0130 January 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01 |
30/01/0130 January 2001 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | NEW SECRETARY APPOINTED |
09/12/999 December 1999 | SECRETARY RESIGNED |
08/12/998 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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