PROTON SOLUTIONS - History of Changes


DateDescription
2025-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES
2024-09-25 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-07 delete sic_code 46720 - Wholesale of metals and metal ores
2024-04-07 insert sic_code 62090 - Other information technology service activities
2024-03-11 update robots_txt_status www.protonsolutions.co.uk: 404 => 200
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-11 delete source_ip 162.55.58.125
2022-03-11 insert source_ip 172.67.152.47
2022-03-11 insert source_ip 104.21.88.190
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-08 delete source_ip 78.47.108.171
2021-06-08 insert source_ip 162.55.58.125
2021-02-08 delete address LEVEL 30, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON UNITED KINGDOM EC3V 4AB
2021-02-08 insert address PARKER RUSSELL, LEVEL 30 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON UNITED KINGDOM EC3V 4AB
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-08 update registered_address
2021-01-20 delete address Unit 9, Bickels Yard, 151 - 153 Bermondsey Street, SE1 3HA, LONDON, UK
2021-01-20 insert address Level 30, The Leadenhall Building, 122 Leadenhall Street, EC3V 4AB London, UK
2021-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM LEVEL 30, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB UNITED KINGDOM
2021-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM PARKER RUSSELL, LEVEL 30 LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 12/10/2020
2020-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 08/10/2020
2020-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 08/10/2020
2020-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 08/10/2020
2020-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 07/10/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-21 update robots_txt_status protonsolutions.co.uk: 200 => 404
2020-05-21 update robots_txt_status www.protonsolutions.co.uk: 200 => 404
2019-11-07 delete address PARKER RUSSELL PARKER RUSSELL LTD LEVEL 30, THE LEADENHALL BUILDING LONDON UNITED KINGDOM EC3V 4AB
2019-11-07 insert address LEVEL 30, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON UNITED KINGDOM EC3V 4AB
2019-11-07 update registered_address
2019-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2019 FROM PARKER RUSSELL, LEVEL 30 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND
2019-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM PARKER RUSSELL PARKER RUSSELL LTD LEVEL 30, THE LEADENHALL BUILDING LONDON EC3V 4AB UNITED KINGDOM
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-10-07 delete address 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA
2019-10-07 insert address PARKER RUSSELL PARKER RUSSELL LTD LEVEL 30, THE LEADENHALL BUILDING LONDON UNITED KINGDOM EC3V 4AB
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update registered_address
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA
2019-04-07 delete fax +44 207 907 1463
2019-04-07 delete phone +44 778 777 5191
2019-04-07 insert fax +44 (0)753 36 67539
2019-04-07 insert phone +44 1223 92 6871
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMYTRO KASHUBA
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete source_ip 64.92.125.31
2017-04-26 insert source_ip 78.47.108.171
2017-03-07 update website_status OK => FlippedRobots
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-27 delete address SUITE 12, 2ND FLOOR QUEENS HOUSE, 180 TOTTENHAM COURT ROAD, W1T 7PD, LONDON, UK
2016-09-27 delete fax +44(0)207 907 1463
2016-09-27 delete phone +44(0)207 907 1460
2016-09-27 insert address 3 More London Riverside, London, SE1 2RE, UK
2016-09-27 insert address Unit 9, Bickels Yard, 151 - 153 Bermondsey Street, SE1 3HA, LONDON, UK
2016-09-27 insert fax +44 207 907 1463
2016-09-27 insert phone +44 20 3283 4486
2016-09-27 insert phone +44 778 777 5191
2016-09-27 update primary_contact SUITE 12, 2ND FLOOR QUEENS HOUSE, 180 TOTTENHAM COURT ROAD, W1T 7PD, LONDON, UK => 3 More London Riverside, London, SE1 2RE, UK
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-12-20 => 2015-09-30
2015-10-08 update returns_next_due_date 2016-01-17 => 2016-10-28
2015-09-30 update statutory_documents 30/09/15 FULL LIST
2015-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIUDMYLA KASHUBA
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LIUDMYLA KASHUBA / 14/09/2015
2015-09-11 delete source_ip 64.92.125.8
2015-09-11 insert source_ip 64.92.125.31
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON ENGLAND SE1 3HA
2015-02-07 delete sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2015-02-07 delete sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2015-02-07 delete sic_code 46690 - Wholesale of other machinery and equipment
2015-02-07 insert address 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA
2015-02-07 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2015-02-07 insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-02-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2015-01-20 update statutory_documents 20/12/14 FULL LIST
2014-08-07 delete address SUITE 12 2ND FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD
2014-08-07 insert address 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON ENGLAND SE1 3HA
2014-08-07 update registered_address
2014-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM SUITE 12 2ND FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD
2014-07-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD
2014-03-07 delete address SUITE 12 2ND FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 7PD
2014-03-07 insert address SUITE 12 2ND FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-03-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2014-02-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-13 update statutory_documents 20/12/13 FULL LIST
2013-10-16 update statutory_documents DIRECTOR APPOINTED DMYTRO KASHUBA
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-20 => 2014-09-30
2013-06-24 insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2013-06-24 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2013-06-24 insert sic_code 46690 - Wholesale of other machinery and equipment
2013-06-24 insert sic_code 46720 - Wholesale of metals and metal ores
2013-06-24 update returns_last_madeup_date null => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-05-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 20/12/12 FULL LIST
2012-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LIUDMYLA KASHUBA / 20/12/2011
2011-12-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION