About

Registered Number: 04938492
Date of Incorporation: 21/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 30/34 North Street, Hailsham, East Sussex, BN27 1DW

 

Having been setup in 2003, Proteus (Technical Services) Ltd has its registered office in East Sussex, it's status at Companies House is "Active". The current directors of the company are listed as Hooker, Kenneth Sinclair, Lee, Maurice John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Maurice John 03 November 2006 09 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HOOKER, Kenneth Sinclair 01 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
PSC07 - N/A 08 April 2020
PSC04 - N/A 08 April 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 December 2014
AP03 - Appointment of secretary 22 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 16 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
RESOLUTIONS - N/A 08 January 2009
363a - Annual Return 09 December 2008
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 30 October 2006
AAMD - Amended Accounts 13 January 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 07 December 2004
225 - Change of Accounting Reference Date 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.