Advanced company searchLink opens in new window

PROTECTIS LIMITED

Company number 03204173

Filter by category

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)
16 May 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
02 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 TM01 Termination of appointment of Christopher Wyatt as a director
10 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
09 Aug 2013 SH19 Statement of capital on 9 August 2013
  • GBP 1
09 Aug 2013 SH20 Statement by directors
01 Aug 2013 CAP-SS Solvency statement dated 15/07/13
01 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Situational conflict authorised 15/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Mrs Sally Sharp on 22 March 2013
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
15 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
15 Oct 2012 AP03 Appointment of Adam John Coates as a secretary
15 Oct 2012 AD01 Registered office address changed from Pennine House, 8 Stanford Street Nottingham Notts NG1 7BQ on 15 October 2012
15 Oct 2012 AP01 Appointment of Mr Andrew Steven Dack as a director
15 Oct 2012 AP01 Appointment of Mr Christopher Mark Wyatt as a director