PROTIM SOLIGNUM LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Termination of appointment of Anthony James Austin as a director on 2025-04-15

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Thomas Scharling Christensen as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Steven Crimp as a director on 2023-12-01

View Document

11/12/2311 December 2023 Director's details changed for Mr Steven Crimp on 2023-12-01

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Registered office address changed from Fieldhouse Lane Marlow Buckinghamshire SL7 1LS to Protim Solignum Ltd Lingfield Way Darlington DL1 4QA on 2022-11-22

View Document

18/03/2218 March 2022 Second filing for the termination of Michael Joseph Zugay as a director

View Document

16/02/2216 February 2022 Termination of appointment of Michael J Zugay as a director on 2021-02-10

View Document

16/02/2216 February 2022 Appointment of Jimmi Sue Smith as a director on 2022-02-10

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED STEPHANIE APOSTOLOU

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN LACY

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR DOUGLAS JAMES FENWICK

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEDER

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOPPERS UK HOLDING LIMITED

View Document

28/03/1828 March 2018 CESSATION OF KOPPERS INC. AS A PSC

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR STEVEN ROBERT LACY

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR STEPHEN CLIFFORD REEDER

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR MICHAEL JOSEPH ZUGAY

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GOYDAN

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR THOMAS SCHARLING CHRISTENSEN

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR LEROY BALL JR

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN LACY

View Document

03/08/153 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MCCONNELL

View Document

01/05/151 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENGLER JR

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED LEROY MAGNUS BALL JR

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED STEVEN ROBERT LACY

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030378450008

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON EWBANK

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030378450008

View Document

28/05/1328 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/12/123 December 2012 THAT IT WOULD BE FOR THE BENEFIT OF THE MEMBERS AS A WHOLE TAHT THE COMAPNY ENTERS INTO A DEBENTURE AND THE ANCILLARY DOCUMENTS 17/08/2012

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/08/1222 August 2012 ALTER ARTICLES 17/08/2012

View Document

05/07/125 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/05/129 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER SPENGLER JR / 23/03/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCCONNELL / 23/03/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER GOYDAN / 23/03/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JEPSON / 23/03/2012

View Document

12/04/1212 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TERRY BOYLIN

View Document

09/04/099 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0512 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 £ NC 20100/5000000 03/1

View Document

12/10/0012 October 2000 NC INC ALREADY ADJUSTED 03/10/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0011 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 AUDITOR'S RESIGNATION

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: THE OLD COACH HOUSE CASTLE DITCH LANE LEWES EAST SUSSEX BN7 1YJ

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 COMPANY NAME CHANGED INJECTA OSMOSE LIMITED CERTIFICATE ISSUED ON 02/07/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9827 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

04/11/964 November 1996 NC INC ALREADY ADJUSTED 18/10/96

View Document

04/11/964 November 1996 S366A DISP HOLDING AGM 21/10/96

View Document

04/11/964 November 1996 £ NC 20000/20100 18/10/96

View Document

04/11/964 November 1996 S252 DISP LAYING ACC 21/10/96

View Document

04/11/964 November 1996 S386 DISP APP AUDS 21/10/96

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9614 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: WEST COTTAGE 29 HIGH STREET NEWICK EAST SUSSEX BN8 4LG

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/04/9526 April 1995 DELIVERY EXT'D 3 MTH 30/04/96

View Document

21/04/9521 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/04/95

View Document

21/04/9521 April 1995 £ NC 100/20000 10/04/

View Document

20/04/9520 April 1995 COMPANY NAME CHANGED INJECTA (UK) LIMITED CERTIFICATE ISSUED ON 21/04/95

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

24/03/9524 March 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