PROTOS PLASTICS TO HYDROGEN NO. 1 LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Appointment of Mr Ben Scott Brier as a director on 2024-02-22 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
17/12/2317 December 2023 | Termination of appointment of Antony Royston Gardner-Hillman as a director on 2023-12-15 |
06/10/236 October 2023 | Appointment of Mr Antony Royston Gardner-Hillman as a director on 2023-09-08 |
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 |
06/10/236 October 2023 | Termination of appointment of Keith Riley as a director on 2023-09-05 |
11/05/2311 May 2023 | Notification of Powerhouse Energy Uk Limited as a person with significant control on 2023-04-28 |
11/05/2311 May 2023 | Termination of appointment of John Whittaker as a director on 2023-04-28 |
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 |
11/05/2311 May 2023 | Appointment of Mr Keith Riley as a director on 2023-04-28 |
11/05/2311 May 2023 | Appointment of Mr Paul Robert Emmitt as a director on 2023-04-28 |
11/05/2311 May 2023 | Termination of appointment of John Alexander Schofield as a director on 2023-04-28 |
11/05/2311 May 2023 | Termination of appointment of Steven Keith Underwood as a director on 2023-04-28 |
11/05/2311 May 2023 | Termination of appointment of Myles Howard Kitcher as a director on 2023-04-28 |
11/05/2311 May 2023 | Cessation of Peel Nre Hydrogen Limited as a person with significant control on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
19/12/2219 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-11 with updates |
29/10/2129 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
04/03/204 March 2020 | CURREXT FROM 28/02/2021 TO 31/03/2021 |
28/02/2028 February 2020 | PSC'S CHANGE OF PARTICULARS / PEEL HOLDINGS LAND AND PROPERTY (UK) LIMITED / 26/02/2020 |
12/02/2012 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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