Advanced company searchLink opens in new window

PROTON MOTOR POWER SYSTEMS PLC

Company number 05700614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 11,577,939.21
16 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 11,235,122.74
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 AP01 Appointment of Mr. Ali Naini as a director on 31 May 2023
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 11,049,240.38
22 Feb 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN England to C/O Womble Bond Dickson (Uk) Llp 4 More London Riverside London SE1 2AU on 22 February 2023
14 Feb 2023 AD02 Register inspection address has been changed from C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Neville Registrars Steelpark Road Halesown B62 8HD
13 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 11,039,722.89
20 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
12 Jun 2022 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN England to C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN on 12 June 2022
12 Jun 2022 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN England to C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN on 12 June 2022
12 Jun 2022 AD01 Registered office address changed from Aldgate Tower C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street London E1 8QN England to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 12 June 2022
10 Jun 2022 AD01 Registered office address changed from Aldgate Tower Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street London E1 8QN England to Aldgate Tower C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street London E1 8QN on 10 June 2022
10 Jun 2022 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN England to Aldgate Tower Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street London E1 8QN on 10 June 2022
30 May 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to Aldgate Tower 2 Leman Street London E1 8QN on 30 May 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 11,027,413.34
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
05 Aug 2021 AP01 Appointment of Mr. Antonio Bossi as a director on 5 August 2021
01 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
09 May 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 11,023,337.26
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 11,019,027.26
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 11,017,915.59