- Company Overview for PROTECHNIC INVESTMENTS LIMITED (06617809)
- Filing history for PROTECHNIC INVESTMENTS LIMITED (06617809)
- People for PROTECHNIC INVESTMENTS LIMITED (06617809)
- Charges for PROTECHNIC INVESTMENTS LIMITED (06617809)
- More for PROTECHNIC INVESTMENTS LIMITED (06617809)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
15 May 2024 | AD01 | Registered office address changed from 66 Gloucester Road Bishopston Bristol BS7 8BH England to Bristol North Baths C/O Bond & Co Accountants Limited Gloucester Road Bristol BS7 8BN on 15 May 2024 | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
28 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
21 May 2021 | CH03 | Secretary's details changed for Mr David Alan Langley Bunker on 10 May 2021 | |
21 May 2021 | PSC04 | Change of details for Mr Keith Judson as a person with significant control on 10 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mrs Samantha Judson on 10 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Keith Judson on 10 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mrs Samantha Judson on 10 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mr Keith Judson as a person with significant control on 10 May 2021 | |
10 May 2021 | PSC04 | Change of details for Mr Keith Judson as a person with significant control on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mrs Samantha Judson on 10 May 2021 | |
09 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
07 Oct 2019 | SH08 | Change of share class name or designation | |
07 Oct 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | CC04 | Statement of company's objects | |
21 Jun 2019 | MR04 | Satisfaction of charge 1 in full |