PROTRUSIVE SYSTEMS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 Compulsory strike-off action has been suspended

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Termination of appointment of Danielle Louise Doswell as a director on 2024-04-13

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-01-31

View Document

08/07/248 July 2024 Cessation of Danielle Louise Doswell as a person with significant control on 2024-04-13

View Document

16/02/2416 February 2024 Compulsory strike-off action has been suspended

View Document

16/02/2416 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Appointment of Danielle Louise Doswell as a director on 2021-07-30

View Document

02/08/212 August 2021 Registered office address changed from 6 Whalley Road Heywood OL10 3JG England to 245 Milne Street Chadderton Oldham OL9 0ET on 2021-08-02

View Document

02/08/212 August 2021 Notification of Danielle Louise Doswell as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Cessation of Dale Robert Greaves as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Dale Robert Greaves as a director on 2021-07-30

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALFIE MORGAN

View Document

15/01/2115 January 2021 CESSATION OF ALFIE WILLIAM MORGAN AS A PSC

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED DALE ROBERT GREAVES

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM FLAT 22 VENTURE COURT HORNCASTLE ROAD LONDON SE12 9LJ ENGLAND

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE ROBERT GREAVES

View Document

13/01/2013 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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