- Company Overview for PROTECTIS LIMITED (03204173)
- Filing history for PROTECTIS LIMITED (03204173)
- People for PROTECTIS LIMITED (03204173)
- Charges for PROTECTIS LIMITED (03204173)
- More for PROTECTIS LIMITED (03204173)
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
|
|
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
|
|
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
|
|
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
|
|
09 Aug 2013 | SH20 | Statement by directors | |
01 Aug 2013 | CAP-SS | Solvency statement dated 15/07/13 | |
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |