Advanced company searchLink opens in new window

PATRONUS SYSTEMS LIMITED

Company number 08915587

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)
06 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
06 May 2022 WU15 Notice of final account prior to dissolution
04 May 2021 WU07 Progress report in a winding up by the court
15 May 2020 WU07 Progress report in a winding up by the court
29 Apr 2019 AD01 Registered office address changed from 303 Goring Road Goring-by-Sea Worthing BN12 4NX England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 29 April 2019
21 Mar 2019 WU04 Appointment of a liquidator
18 Mar 2019 COCOMP Order of court to wind up
07 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with updates
16 Jan 2019 TM01 Termination of appointment of Duncan John Grant as a director on 14 January 2019
16 Jan 2019 TM01 Termination of appointment of Peter Mila as a director on 14 January 2019
16 Jan 2019 AD01 Registered office address changed from Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD England to 303 Goring Road Goring-by-Sea Worthing BN12 4NX on 16 January 2019
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 400
27 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
14 Nov 2016 AD01 Registered office address changed from The Explorer Building Fleming Way Crawley West Sussex RH10 9GT to Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD on 14 November 2016
26 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 200
04 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
01 Jun 2015 AA01 Current accounting period extended from 28 February 2015 to 30 June 2015
07 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 200
17 Feb 2015 AD01 Registered office address changed from Napier House, 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to The Explorer Building Fleming Way Crawley West Sussex RH10 9GT on 17 February 2015
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 200
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100