PROTOS PLASTICS TO HYDROGEN NO. 1 LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Appointment of Mr Ben Scott Brier as a director on 2024-02-22

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/12/2317 December 2023 Termination of appointment of Antony Royston Gardner-Hillman as a director on 2023-12-15

View Document

06/10/236 October 2023 Appointment of Mr Antony Royston Gardner-Hillman as a director on 2023-09-08

View Document

06/10/236 October 2023 Registered office address changed from 15 Victoria Mews Mill Field Road Cottingley Business Park Bingley BD16 1PY England to Unit 3/3a Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Keith Riley as a director on 2023-09-05

View Document

11/05/2311 May 2023 Notification of Powerhouse Energy Uk Limited as a person with significant control on 2023-04-28

View Document

11/05/2311 May 2023 Termination of appointment of John Whittaker as a director on 2023-04-28

View Document

11/05/2311 May 2023 Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 15 Victoria Mews Mill Field Road Cottingley Business Park Bingley BD16 1PY on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Keith Riley as a director on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Mr Paul Robert Emmitt as a director on 2023-04-28

View Document

11/05/2311 May 2023 Termination of appointment of John Alexander Schofield as a director on 2023-04-28

View Document

11/05/2311 May 2023 Termination of appointment of Steven Keith Underwood as a director on 2023-04-28

View Document

11/05/2311 May 2023 Termination of appointment of Myles Howard Kitcher as a director on 2023-04-28

View Document

11/05/2311 May 2023 Cessation of Peel Nre Hydrogen Limited as a person with significant control on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/03/204 March 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / PEEL HOLDINGS LAND AND PROPERTY (UK) LIMITED / 26/02/2020

View Document

12/02/2012 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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