PROTEUS ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 02884711 |
Category | Private Limited Company |
Incorporated | 05 Jan 1994 |
Age | 30 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PROTEUS ENGINEERING LIMITED is an active private limited company with number 02884711. It was incorporated 30 years, 6 months, 28 days ago, on 05 January 1994. The company address is Proteus Equipment Newlands Industrial Estate Proteus Equipment Newlands Industrial Estate, Bury St Edmunds, IP33 2EB, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 07 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type dormant
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type dormant
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Confirmation statement with updates
Date: 09 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type dormant
Date: 09 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 08 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Confirmation statement with updates
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type dormant
Date: 24 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 03 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change person secretary company with change date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-22
Officer name: Mr Edward Owen Kelly
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-22
Officer name: Mr Edward Owen Kelly
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-22
Old address: Newlands Industrial Estate Rushbrooke Lane Bury St Edmunds IP33 2EB
New address: Proteus Equipment Newlands Industrial Estate Rushbrooke Lane Bury St Edmunds IP33 2EB
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Mr Edward Owen Kelly
Documents
Change person secretary company with change date
Date: 22 Feb 2016
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-06
Officer name: Mr Edward Owen Kelly
Documents
Accounts with accounts type dormant
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 03 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type dormant
Date: 22 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 06 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type dormant
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 21 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Edward Owen Kelly
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr edward owen kelly
Documents
Accounts with accounts type dormant
Date: 29 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 04 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 21 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type dormant
Date: 13 Oct 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type dormant
Date: 07 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type dormant
Date: 19 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/00; full list of members
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/99; no change of members
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 29 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type dormant
Date: 12 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/98; full list of members
Documents
Legacy
Date: 12 May 1997
Category: Address
Type: 287
Description: Registered office changed on 12/05/97 from: 11 langton place bury st edmunds suffolk IP33 1NE
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/97; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/96; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Resolution
Date: 23 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/95; full list of members
Documents
Legacy
Date: 23 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 29 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 02/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 17 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 17/02/94 from: 33 crwys road cardiff CF2 4YF
Documents
Resolution
Date: 17 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 Jan 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kadine LIMITED\certificate issued on 13/01/94
Documents
Some Companies
3C ATLINGWORTH STREET,BRIGHTON,BN2 1PL
Number: | 04343909 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED
5 CHIGWELL ROAD,LONDON,E18 1LR
Number: | 00720477 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,BUCKHURST HILL,IG9 5RD
Number: | 04184477 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 CROSS STREET,,M2 4JG
Number: | 01550947 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
61 WILLIFIELD WAY,LONDON,NW11 6YL
Number: | 05978406 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE READING ROOMS,FLOCKTON,WF4 4DL
Number: | 03381742 |
Status: | ACTIVE |
Category: | Private Limited Company |