- Company Overview for PRO-TEX SECURITY SERVICES LIMITED (04852140)
- Filing history for PRO-TEX SECURITY SERVICES LIMITED (04852140)
- People for PRO-TEX SECURITY SERVICES LIMITED (04852140)
- Charges for PRO-TEX SECURITY SERVICES LIMITED (04852140)
- More for PRO-TEX SECURITY SERVICES LIMITED (04852140)
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 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
19 Apr 2015 | TM02 | Termination of appointment of Robert Andrew Lomas as a secretary on 2 April 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jan 2013 | TM01 | Termination of appointment of Jeannette Walker as a director | |
31 Jul 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 24 January 2011
|
|
03 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Jeannette Anita Walker on 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Barry Walker on 31 July 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2009 | 288a | Director appointed barry walker | |
13 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |