Advanced company searchLink opens in new window

UK PROTECT LIMITED

Company number 04125101

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)
03 Feb 2003 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
21 Nov 2002 AA Total exemption small company accounts made up to 31 March 2002
21 Nov 2002 225 Accounting reference date extended from 31/12/01 to 31/03/02
28 May 2002 225 Accounting reference date extended from 31/12/02 to 31/03/03
17 May 2002 287 Registered office changed on 17/05/02 from: royal mail house terminus terrace southampton SO14 3FD
15 Feb 2002 363s Return made up to 13/12/01; full list of members
15 Feb 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
15 Feb 2002 363(287) Registered office changed on 15/02/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/02/02
15 Feb 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
29 Dec 2001 395 Particulars of mortgage/charge
01 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2001 122 S-div 17/10/01
24 Oct 2001 288a New director appointed
07 Jul 2001 88(2)R Ad 21/06/01--------- £ si 90@1=90 £ ic 10/100
12 Jan 2001 88(2)R Ad 02/01/01--------- £ si 8@1=8 £ ic 2/10
12 Jan 2001 287 Registered office changed on 12/01/01 from: 7 candover court ropley close southampton SO19 9BB
12 Jan 2001 288a New secretary appointed
12 Jan 2001 288a New director appointed
12 Jan 2001 288a New director appointed
20 Dec 2000 287 Registered office changed on 20/12/00 from: 44 upper belgrave road bristol avon BS8 2XN
20 Dec 2000 288b Secretary resigned
20 Dec 2000 288b Director resigned
13 Dec 2000 NEWINC Incorporation