Advanced company searchLink opens in new window

PROTEC SURVEILLANCE LIMITED

Company number 07040583

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
21 Oct 2017 AP03 Appointment of Mr John Alexander Fishwick as a secretary on 10 October 2017
21 Oct 2017 TM01 Termination of appointment of Helen Fishwick as a director on 10 October 2017
21 Oct 2017 TM02 Termination of appointment of Helen Fishwick as a secretary on 10 October 2017
05 Jan 2017 AD01 Registered office address changed from C/O Crunch Accounting Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
03 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
02 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AAMD Amended total exemption full accounts made up to 31 December 2013
15 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 11 December 2012
06 Dec 2012 AP01 Appointment of Mr John Alexander Fishwick as a director
19 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders