Advanced company searchLink opens in new window

PRO-TEX SECURITY SERVICES LIMITED

Company number 04852140

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 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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
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
  • GBP 100
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