Download leads from Nexok and grow your business. Find out more

Protim Solignum Limited

Documents

Total Documents285
Total Pages2,110

Filing History

11 December 2023Appointment of Mr Steven Crimp as a director on 1 December 2023
11 December 2023Director's details changed for Mr Steven Crimp on 1 December 2023
11 December 2023Termination of appointment of Thomas Scharling Christensen as a director on 1 December 2023
12 October 2023Full accounts made up to 31 December 2022
20 March 2023Confirmation statement made on 19 March 2023 with no updates
6 January 2023Full accounts made up to 31 December 2021
22 November 2022Registered office address changed from Fieldhouse Lane Marlow Buckinghamshire SL7 1LS to Protim Solignum Ltd Lingfield Way Darlington DL1 4QA on 22 November 2022
21 April 2022Appointment of Mr Anthony James Austin as a director on 21 April 2022
23 March 2022Confirmation statement made on 19 March 2022 with no updates
18 March 2022Second filing for the termination of Michael Joseph Zugay as a director
16 February 2022Termination of appointment of Michael J Zugay as a director on 10 February 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 18/03/2022.
16 February 2022Appointment of Jimmi Sue Smith as a director on 10 February 2022
3 October 2021Full accounts made up to 31 December 2020
19 March 2021Confirmation statement made on 19 March 2021 with no updates
12 February 2021Full accounts made up to 31 December 2019
1 June 2020Termination of appointment of Stuart Jepson as a director on 31 May 2020
24 March 2020Confirmation statement made on 24 March 2020 with no updates
4 March 2020Termination of appointment of Steven Robert Lacy as a director on 1 March 2020
4 March 2020Appointment of Stephanie Apostolou as a director on 1 March 2020
2 October 2019Group of companies' accounts made up to 31 December 2018
28 March 2019Confirmation statement made on 24 March 2019 with no updates
4 January 2019Appointment of Mr Douglas James Fenwick as a director on 31 December 2018
2 January 2019Termination of appointment of Stephen Clifford Reeder as a director on 31 December 2018
1 October 2018Group of companies' accounts made up to 31 December 2017
28 March 2018Cessation of Koppers Inc. as a person with significant control on 24 March 2017
28 March 2018Notification of Koppers Uk Holding Limited as a person with significant control on 6 April 2016
28 March 2018Confirmation statement made on 24 March 2018 with updates
18 September 2017Group of companies' accounts made up to 31 December 2016
18 September 2017Group of companies' accounts made up to 31 December 2016
30 March 2017Confirmation statement made on 24 March 2017 with updates
30 March 2017Confirmation statement made on 24 March 2017 with updates
28 September 2016Group of companies' accounts made up to 31 December 2015
28 September 2016Group of companies' accounts made up to 31 December 2015
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,020,001
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,020,001
17 September 2015Appointment of Mr Steven Robert Lacy as a director on 13 November 2014
17 September 2015Appointment of Mr Steven Robert Lacy as a director on 13 November 2014
17 September 2015Appointment of Mr Stephen Clifford Reeder as a director on 13 November 2014
17 September 2015Appointment of Mr Stephen Clifford Reeder as a director on 13 November 2014
16 September 2015Appointment of Mr Michael Joseph Zugay as a director on 13 November 2014
16 September 2015Appointment of Mr Michael Joseph Zugay as a director on 13 November 2014
14 September 2015Termination of appointment of Leroy Magnus Ball Jr as a director on 13 November 2014
14 September 2015Termination of appointment of Paul Alexander Goydan as a director on 13 November 2014
14 September 2015Termination of appointment of Paul Alexander Goydan as a director on 13 November 2014
14 September 2015Appointment of Mr Thomas Scharling Christensen as a director on 13 November 2014
14 September 2015Appointment of Mr Thomas Scharling Christensen as a director on 13 November 2014
14 September 2015Termination of appointment of Steven Robert Lacy as a director on 13 November 2014
14 September 2015Termination of appointment of Leroy Magnus Ball Jr as a director on 13 November 2014
14 September 2015Termination of appointment of Steven Robert Lacy as a director on 13 November 2014
3 August 2015Group of companies' accounts made up to 31 December 2014
3 August 2015Group of companies' accounts made up to 31 December 2014
1 May 2015Termination of appointment of Ian Mcconnell as a director on 31 December 2014
1 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,020,001
1 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,020,001
1 May 2015Termination of appointment of Ian Mcconnell as a director on 31 December 2014
26 November 2014Termination of appointment of James Roger Spengler Jr as a director on 15 August 2014
26 November 2014Appointment of Steven Robert Lacy as a director on 13 November 2014
26 November 2014Appointment of Leroy Magnus Ball Jr as a director on 13 November 2014
26 November 2014Appointment of Leroy Magnus Ball Jr as a director on 13 November 2014
26 November 2014Appointment of Steven Robert Lacy as a director on 13 November 2014
26 November 2014Termination of appointment of James Roger Spengler Jr as a director on 15 August 2014
16 October 2014Satisfaction of charge 7 in full
16 October 2014Satisfaction of charge 030378450008 in full
16 October 2014Satisfaction of charge 7 in full
16 October 2014Satisfaction of charge 030378450008 in full
18 June 2014Group of companies' accounts made up to 31 December 2013
18 June 2014Group of companies' accounts made up to 31 December 2013
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,020,001
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,020,001
3 December 2013Termination of appointment of Gordon Ewbank as a director
3 December 2013Termination of appointment of Gordon Ewbank as a director
30 May 2013Registration of charge 030378450008
30 May 2013Registration of charge 030378450008
28 May 2013Group of companies' accounts made up to 31 December 2012
28 May 2013Group of companies' accounts made up to 31 December 2012
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
4 January 2013Particulars of a mortgage or charge / charge no: 7
4 January 2013Particulars of a mortgage or charge / charge no: 7
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
3 December 2012Resolutions
  • RES13 ‐ That it would be for the benefit of the members as a whole taht the comapny enters into a debenture and the ancillary documents 17/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 December 2012Resolutions
  • RES13 ‐ That it would be for the benefit of the members as a whole taht the comapny enters into a debenture and the ancillary documents 17/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 August 2012Particulars of a mortgage or charge / charge no: 6
28 August 2012Particulars of a mortgage or charge / charge no: 6
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp bus 17/08/2012
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp bus 17/08/2012
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
9 May 2012Group of companies' accounts made up to 31 December 2011
9 May 2012Group of companies' accounts made up to 31 December 2011
12 April 2012Director's details changed for James Roger Spengler Jr on 23 March 2012
12 April 2012Director's details changed for Stuart Jepson on 23 March 2012
12 April 2012Director's details changed for James Roger Spengler Jr on 23 March 2012
12 April 2012Director's details changed for Stuart Jepson on 23 March 2012
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
12 April 2012Director's details changed for Mr Ian Mcconnell on 23 March 2012
12 April 2012Director's details changed for Mr Ian Mcconnell on 23 March 2012
12 April 2012Director's details changed for Paul Alexander Goydan on 23 March 2012
12 April 2012Director's details changed for Paul Alexander Goydan on 23 March 2012
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
30 March 2011Group of companies' accounts made up to 31 December 2010
30 March 2011Group of companies' accounts made up to 31 December 2010
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 July 2010Particulars of a mortgage or charge / charge no: 5
22 July 2010Particulars of a mortgage or charge / charge no: 5
1 July 2010Group of companies' accounts made up to 31 December 2009
1 July 2010Group of companies' accounts made up to 31 December 2009
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
5 March 2010Particulars of a mortgage or charge / charge no: 4
5 March 2010Particulars of a mortgage or charge / charge no: 4
4 August 2009Appointment terminated director and secretary terry boylin
4 August 2009Appointment terminated director and secretary terry boylin
9 April 2009Group of companies' accounts made up to 31 December 2008
9 April 2009Group of companies' accounts made up to 31 December 2008
25 March 2009Return made up to 24/03/09; full list of members
25 March 2009Return made up to 24/03/09; full list of members
5 June 2008Group of companies' accounts made up to 31 December 2007
5 June 2008Group of companies' accounts made up to 31 December 2007
27 March 2008Return made up to 24/03/08; full list of members
27 March 2008Return made up to 24/03/08; full list of members
30 November 2007Auditor's resignation
30 November 2007Auditor's resignation
3 May 2007Group of companies' accounts made up to 31 December 2006
3 May 2007Group of companies' accounts made up to 31 December 2006
12 April 2007Location of register of members
12 April 2007Return made up to 24/03/07; full list of members
12 April 2007Return made up to 24/03/07; full list of members
12 April 2007Location of register of members
6 June 2006Group of companies' accounts made up to 31 December 2005
6 June 2006Group of companies' accounts made up to 31 December 2005
4 April 2006Return made up to 24/03/06; full list of members
4 April 2006Return made up to 24/03/06; full list of members
27 March 2006Location of register of members
27 March 2006Location of register of members
12 April 2005Return made up to 24/03/05; full list of members
12 April 2005Return made up to 24/03/05; full list of members
8 April 2005Group of companies' accounts made up to 31 December 2004
8 April 2005Group of companies' accounts made up to 31 December 2004
8 April 2004Return made up to 24/03/04; full list of members
8 April 2004Return made up to 24/03/04; full list of members
29 March 2004Group of companies' accounts made up to 31 December 2003
29 March 2004Group of companies' accounts made up to 31 December 2003
26 March 2004Director resigned
26 March 2004Director resigned
19 May 2003Director's particulars changed
19 May 2003Director's particulars changed
19 May 2003Director's particulars changed
19 May 2003Director's particulars changed
19 May 2003Return made up to 24/03/03; full list of members
19 May 2003Return made up to 24/03/03; full list of members
2 April 2003Group of companies' accounts made up to 31 December 2002
2 April 2003Group of companies' accounts made up to 31 December 2002
19 February 2003Auditor's resignation
19 February 2003Auditor's resignation
15 October 2002Group of companies' accounts made up to 31 December 2001
15 October 2002Group of companies' accounts made up to 31 December 2001
26 April 2002Return made up to 24/03/02; full list of members
26 April 2002New director appointed
26 April 2002New director appointed
26 April 2002Return made up to 24/03/02; full list of members
12 September 2001Group of companies' accounts made up to 31 December 2000
12 September 2001Group of companies' accounts made up to 31 December 2000
28 March 2001Return made up to 24/03/01; full list of members
28 March 2001Return made up to 24/03/01; full list of members
15 December 2000New director appointed
15 December 2000New director appointed
27 October 2000Full accounts made up to 31 December 1999
27 October 2000Full accounts made up to 31 December 1999
12 October 2000Nc inc already adjusted 03/10/00
12 October 2000Ad 06/10/00--------- £ si 2000000@1=2000000 £ ic 20001/2020001
12 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 October 2000Ad 06/10/00--------- £ si 2000000@1=2000000 £ ic 20001/2020001
12 October 2000Nc inc already adjusted 03/10/00
12 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 May 2000Return made up to 24/03/00; full list of members
2 May 2000Return made up to 24/03/00; full list of members
11 April 2000Location of register of members
11 April 2000Location of debenture register
11 April 2000Location of register of members
11 April 2000Location of debenture register
22 February 2000Declaration of satisfaction of mortgage/charge
22 February 2000Declaration of satisfaction of mortgage/charge
21 February 2000Director's particulars changed
21 February 2000Director's particulars changed
31 January 2000Auditor's resignation
31 January 2000Auditor's resignation
19 January 2000New secretary appointed
19 January 2000New secretary appointed
19 January 2000Registered office changed on 19/01/00 from: the old coach house castle ditch lane lewes east sussex BN7 1YJ
19 January 2000Secretary resigned
19 January 2000Secretary resigned
19 January 2000Registered office changed on 19/01/00 from: the old coach house castle ditch lane lewes east sussex BN7 1YJ
5 October 1999New director appointed
5 October 1999New director appointed
5 October 1999New director appointed
5 October 1999New director appointed
28 September 1999Full accounts made up to 31 December 1998
28 September 1999Particulars of mortgage/charge
28 September 1999Particulars of mortgage/charge
28 September 1999Full accounts made up to 31 December 1998
2 July 1999Company name changed injecta osmose LIMITED\certificate issued on 02/07/99
2 July 1999Company name changed injecta osmose LIMITED\certificate issued on 02/07/99
19 March 1999Return made up to 24/03/99; no change of members
19 March 1999Return made up to 24/03/99; no change of members
2 February 1999Full accounts made up to 31 December 1997
2 February 1999Full accounts made up to 31 December 1997
21 September 1998Delivery ext'd 3 mth 31/12/97
21 September 1998Delivery ext'd 3 mth 31/12/97
8 September 1998Director resigned
8 September 1998New director appointed
8 September 1998Director resigned
8 September 1998New director appointed
8 September 1998New director appointed
8 September 1998New director appointed
1 May 1998Full accounts made up to 31 December 1996
1 May 1998Full accounts made up to 31 December 1996
27 April 1998Director resigned
27 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
27 April 1998New secretary appointed
27 April 1998New director appointed
27 April 1998New director appointed
27 April 1998Director resigned
27 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
27 April 1998New secretary appointed
3 October 1997Director resigned
3 October 1997Delivery ext'd 3 mth 31/12/96
3 October 1997Delivery ext'd 3 mth 31/12/96
3 October 1997Director resigned
24 April 1997Accounts for a small company made up to 30 April 1996
24 April 1997Accounts for a small company made up to 30 April 1996
22 April 1997Return made up to 24/03/97; full list of members
22 April 1997Return made up to 24/03/97; full list of members
18 December 1996Declaration of satisfaction of mortgage/charge
18 December 1996Declaration of satisfaction of mortgage/charge
6 November 1996Ad 21/10/96--------- £ si 1@1=1 £ ic 20000/20001
6 November 1996Ad 21/10/96--------- £ si 1@1=1 £ ic 20000/20001
6 November 1996Accounting reference date shortened from 30/04/97 to 31/12/96
6 November 1996Accounting reference date shortened from 30/04/97 to 31/12/96
4 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
4 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
4 November 1996£ nc 20000/20100 18/10/96
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
4 November 1996£ nc 20000/20100 18/10/96
11 June 1996Particulars of mortgage/charge
11 June 1996Particulars of mortgage/charge
14 April 1996Return made up to 24/03/96; full list of members
14 April 1996Return made up to 24/03/96; full list of members
26 September 1995Ad 11/04/95--------- £ si 19999@1=19999 £ ic 1/20000
26 September 1995Ad 11/04/95--------- £ si 19999@1=19999 £ ic 1/20000
20 June 1995New director appointed
20 June 1995New director appointed
7 June 1995New director appointed
7 June 1995New director appointed
26 April 1995Particulars of mortgage/charge
26 April 1995Accounting reference date notified as 30/04
26 April 1995Registered office changed on 26/04/95 from: west cottage 29 high street newick east sussex BN8 4LG
26 April 1995Delivery ext'd 3 mth 30/04/96
26 April 1995Accounting reference date notified as 30/04
26 April 1995Delivery ext'd 3 mth 30/04/96
26 April 1995Registered office changed on 26/04/95 from: west cottage 29 high street newick east sussex BN8 4LG
26 April 1995Particulars of mortgage/charge
21 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
21 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
20 April 1995Company name changed injecta (uk) LIMITED\certificate issued on 21/04/95
20 April 1995Company name changed injecta (uk) LIMITED\certificate issued on 21/04/95
7 April 1995Secretary resigned;new secretary appointed;director resigned
7 April 1995Secretary resigned;new secretary appointed;director resigned
29 March 1995Director resigned;new director appointed
29 March 1995Registered office changed on 29/03/95 from: 33 crwys road cardiff CF2 4YF
29 March 1995Director resigned;new director appointed
29 March 1995Registered office changed on 29/03/95 from: 33 crwys road cardiff CF2 4YF
24 March 1995Incorporation
24 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing