PROTEUS INDUSTRIAL TECHNOLOGIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-23 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-06 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-10-31 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-17 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-08-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROTEUS WATERPROOFING LTD
2021-08-20 update statutory_documents CESSATION OF JORDAN DANIEL BAILEY AS A PSC
2021-08-20 update statutory_documents CESSATION OF JUSTIN MILES PITMAN AS A PSC
2021-08-07 update num_mort_charges 3 => 4
2021-08-07 update num_mort_outstanding 3 => 4
2021-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082587190004
2021-07-07 update account_ref_day 31 => 30
2021-07-07 update account_ref_month 10 => 4
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-01-31
2021-06-22 update statutory_documents PREVEXT FROM 31/10/2020 TO 30/04/2021
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-15 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-18 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-20 update num_mort_charges 2 => 3
2019-06-20 update num_mort_outstanding 2 => 3
2019-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082587190003
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-06 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-07 delete address 21 SIRDAR ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX SS6 7XF
2016-09-07 insert address 21A SIRDAR ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX ENGLAND SS6 7XF
2016-09-07 update registered_address
2016-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 21 SIRDAR ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX SS6 7XF
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-12-08 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-11-13 update statutory_documents 18/10/15 FULL LIST
2015-08-12 update num_mort_charges 1 => 2
2015-08-12 update num_mort_outstanding 1 => 2
2015-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082587190002
2015-07-08 update accounts_last_madeup_date 2013-04-30 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-05 update statutory_documents 18/10/14 FULL LIST
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 4 => 10
2014-06-07 update accounts_next_due_date 2015-01-31 => 2015-07-31
2014-05-09 update statutory_documents CURREXT FROM 30/04/2014 TO 31/10/2014
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-04-30
2014-05-07 update accounts_next_due_date 2014-04-29 => 2015-01-31
2014-04-01 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-02-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082587190001
2014-02-07 update account_ref_day 31 => 30
2014-02-07 update account_ref_month 10 => 4
2014-02-07 update accounts_next_due_date 2014-07-18 => 2014-04-29
2014-01-29 update statutory_documents PREVSHO FROM 31/10/2013 TO 30/04/2013
2013-12-07 delete address 21 SIRDAR ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX ENGLAND SS6 7XF
2013-12-07 insert address 21 SIRDAR ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX SS6 7XF
2013-12-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-20 update statutory_documents 18/10/13 FULL LIST
2013-07-04 update statutory_documents DIRECTOR APPOINTED MR JUSTIN MILES PITMAN
2013-07-04 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 50000
2012-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION