PROTEUS BUSINESS SERVICES LTD
Status | ACTIVE |
Company No. | 07782489 |
Category | Private Limited Company |
Incorporated | 21 Sep 2011 |
Age | 12 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PROTEUS BUSINESS SERVICES LTD is an active private limited company with number 07782489. It was incorporated 12 years, 8 months, 11 days ago, on 21 September 2011. The company address is 9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, Cambridgeshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Notification of a person with significant control
Date: 04 Jul 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ryan Gareth Pym
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Ryan Gareth Pym
Documents
Notification of a person with significant control
Date: 03 Jul 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Clive Whittingham
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts amended with accounts type micro entity
Date: 07 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-23
Officer name: Mrs Kara Louise Pym
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Gareth Pym
Change date: 2017-05-17
Documents
Accounts with accounts type dormant
Date: 21 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kara Louise Pym
Appointment date: 2017-01-27
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-27
Officer name: Mrs Sharon Lyn Whittingham
Documents
Change account reference date company previous extended
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-27
New address: 9 Commerce Road Lynnchwood Peterborough Cambridgeshire PE2 6LR
Old address: Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type dormant
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-11
Officer name: Mr Ian Clive Whittingham
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-11
Officer name: Mr Ryan Gareth Pym
Documents
Termination director company with name termination date
Date: 15 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kara Rozak
Termination date: 2014-07-11
Documents
Accounts with accounts type dormant
Date: 28 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type dormant
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Some Companies
88-90 GEORGE STREET,LONDON,W1U 8PA
Number: | 11470295 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL 68 HIGH STREET,CAMBRIDGE,CB25 0LD
Number: | 11725083 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 05949450 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CENTRUM BUILDING,GLASGOW,G1 3DX
Number: | SC503794 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STATION STREET,LEICESTER,LE8 0LN
Number: | 11907281 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE
Number: | 08584000 |
Status: | ACTIVE |
Category: | Private Limited Company |