PROPHOTONIX LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Termination of appointment of Troy Michael Mcclelland as a director on 2024-10-02

View Document

07/10/247 October 2024 Appointment of Mrs Cindy Ye as a director on 2024-10-02

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Troy Michael Mcclelland as a director on 2024-04-10

View Document

01/02/241 February 2024 Notification of Jeremy Lane as a person with significant control on 2024-01-25

View Document

01/02/241 February 2024 Cessation of Philip Martin as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Philip Martin as a director on 2024-01-22

View Document

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

View Accounts

07/12/237 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

02/03/232 March 2023 Notification of Philip Martin as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Philip Martin as a director on 2023-03-01

View Document

28/02/2328 February 2023 Termination of appointment of Tim Losik as a director on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of Tim Losik as a person with significant control on 2023-02-28

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2021-12-31

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2021-07-20

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

23/06/2123 June 2021 Full accounts made up to 2020-12-31

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY MARIANNE MOLLEUR

View Document

08/10/148 October 2014 SECRETARY APPOINTED MRS TINA KIM LEA

View Document

26/09/1426 September 2014 S1096 COURT ORDER TO RECTIFY

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BLODGETT

View Document

04/07/134 July 2013

View Document

04/07/134 July 2013

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031109000002

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031109000005

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031109000004

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031109000003

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR TIM LOSIK

View Document

12/10/1212 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM PIERCE WILLIAMS SPARROW LANE HATFIELD BROAD OAK HERTFORDSHIRE CM22 7BA

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LANE / 27/09/2010

View Document

18/11/1018 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 COMPANY NAME CHANGED PHOTONIC PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/11/10

View Document

08/11/108 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR JEREMY LANE

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY POPE

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: G OFFICE CHANGED 21/12/04 UNIT 1 TWYFORD BUSINESS CENTRE LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3YT

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: G OFFICE CHANGED 08/07/04 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: G OFFICE CHANGED 17/02/00 THE OLD COURT HOUSE 26A CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY

View Document

12/10/9912 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: G OFFICE CHANGED 11/10/95 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

06/10/956 October 1995 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