PROTOTEC SOFTWARE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewAppointment of Mr Nicholas Pritchard as a director on 2025-05-29

View Document

02/06/252 June 2025 NewAppointment of Dr Diana Jean Mortimer as a secretary on 2025-05-29

View Document

02/06/252 June 2025 NewTermination of appointment of Neil Martin Torr as a secretary on 2025-05-29

View Document

02/06/252 June 2025 NewCessation of Julian Keith Ransom as a person with significant control on 2025-05-29

View Document

02/06/252 June 2025 NewCessation of Diana Jean Mortimer as a person with significant control on 2025-05-29

View Document

02/06/252 June 2025 NewTermination of appointment of Diana Jean Mortimer as a director on 2025-05-29

View Document

30/05/2530 May 2025 NewNotification of Quidos Investments Limited as a person with significant control on 2025-05-29

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

14/05/2514 May 2025 Satisfaction of charge 1 in full

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Change of details for Dr Diana Jean Mortimer as a person with significant control on 2023-07-24

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

11/12/2311 December 2023 Director's details changed for Mr Julian Keith Ransom on 2023-07-24

View Document

11/12/2311 December 2023 Director's details changed for Dr Diana Jean Mortimer on 2023-07-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Secretary's details changed for Neil Martin Torr on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Julian Keith Ransom on 2021-12-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

08/11/198 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA JEAN MORTIMER

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN KEITH RANSOM / 01/03/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KEITH RANSOM / 08/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 DIRECTOR APPOINTED DR DIANA JEAN MORTIMER

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KEITH RANSOM / 19/12/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/01/152 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KEITH RANSOM / 23/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KEITH RANSOM / 05/02/2010

View Document

12/01/1012 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KEITH RANSOM / 06/11/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID READ

View Document

28/05/0828 May 2008 SECRETARY APPOINTED NEIL MARTIN TORR

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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