THE PROTON GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 13 in full

View Document

15/05/2515 May 2025 Result of meeting of creditors

View Document

27/03/2527 March 2025 Registered office address changed from Proton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of an administrator

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/11/231 November 2023 Appointment of Mr Kieran John Moore as a secretary on 2023-11-01

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Termination of appointment of David Shaw as a director on 2023-08-25

View Document

07/09/237 September 2023 Termination of appointment of David Shaw as a secretary on 2023-08-25

View Document

05/04/235 April 2023 Registration of charge 010009820016, created on 2023-04-04

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

14/10/2114 October 2021 Satisfaction of charge 010009820014 in full

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Registration of charge 010009820015, created on 2021-09-22

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STONE

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010009820014

View Document

30/08/1630 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR RAYMOND WILLIAM STONE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR DAVID SHAW

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR DAVID SHAW

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY BOB CHAPMAN

View Document

27/04/1527 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MR BOB CHAPMAN

View Document

06/08/146 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA HULATT

View Document

05/08/135 August 2013 SECRETARY APPOINTED MRS SANDRA JANE HULATT

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SHAKESPEARE

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SHAKESPEARE

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/04/1227 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED PAUL SHAKESPEARE

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/04/0815 April 2008 TERMS OF SERVICE CONTRACT APPROVED 04/04/2008

View Document

15/04/0815 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/04/0814 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED PROTON CHEMICALS LIMITED CERTIFICATE ISSUED ON 14/08/01

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999

View Document

29/11/9929 November 1999

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/92

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

23/03/8823 March 1988 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FIRST GAZETTE

View Document

24/07/8724 July 1987 APPROVAL OF MORTGAGE FM 010687

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 MEMORANDUM OF ASSOCIATION

View Document

31/10/8631 October 1986 ALT MEM AND ARTS

View Document

28/10/8628 October 1986 GAZETTABLE DOCUMENT

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

28/01/7128 January 1971 CERTIFICATE OF INCORPORATION

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