PROTEROS DATA SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
11/12/2311 December 2023 | Termination of appointment of Sarah Toouli as a director on 2023-12-01 |
11/11/2311 November 2023 | Termination of appointment of Sarah Toouli as a secretary on 2023-03-30 |
11/11/2311 November 2023 | Cessation of Mario Toouli as a person with significant control on 2022-09-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
25/05/2325 May 2023 | Application to strike the company off the register |
20/02/2320 February 2023 | Termination of appointment of Mario Toouli as a director on 2023-02-14 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/10/198 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/09/1826 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM C/O MARIO TOOULI OAKFORD HOUSE 291 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NU |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/10/163 October 2016 | APPOINTMENT TERMINATED, SECRETARY MARTIN HEPTINSTALL |
03/10/163 October 2016 | SECRETARY APPOINTED MRS SARAH TOOULI |
28/09/1628 September 2016 | DIRECTOR APPOINTED MRS SARAH TOOULI |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
16/06/1616 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | ADOPT ARTICLES 16/02/2015 |
03/03/153 March 2015 | STATEMENT OF COMPANY'S OBJECTS |
03/03/153 March 2015 | VARYING SHARE RIGHTS AND NAMES |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | SECOND FILING FOR FORM SH01 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO TOOULI / 01/01/2013 |
20/06/1320 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN HEPTINSTALL / 01/01/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/12/127 December 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/12/127 December 2012 | 30/11/12 STATEMENT OF CAPITAL GBP 79300 |
22/06/1222 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 27 WESTFIELD GROVE WAKEFIELD WEST YORKSHIRE WF1 3RS |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO TOOULI / 23/05/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN HEPTINSTALL / 26/10/2007 |
05/06/085 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 144 HIGH STREET EPPING ESSEX CM16 4AS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/07/0631 July 2006 | SECRETARY RESIGNED |
31/07/0631 July 2006 | NEW SECRETARY APPOINTED |
31/07/0631 July 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | SECRETARY RESIGNED |
16/09/0516 September 2005 | DIRECTOR RESIGNED |
16/09/0516 September 2005 | NEW SECRETARY APPOINTED |
16/09/0516 September 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | NEW SECRETARY APPOINTED |
26/05/0526 May 2005 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
24/05/0524 May 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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