Advanced company searchLink opens in new window

PROTECH SITE SERVICES LTD

Company number 07489453

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)
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
29 Jul 2024 AA Micro company accounts made up to 31 July 2023
12 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
05 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Nov 2022 AD01 Registered office address changed from 28a Sun Street Waltham Abbey EN9 1EE England to 28a Sun Street Waltham Abbey EN9 1EE on 18 November 2022
18 Nov 2022 AD01 Registered office address changed from 28B Sun Street Waltham Abbey EN9 1EE England to 28a Sun Street Waltham Abbey EN9 1EE on 18 November 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 PSC01 Notification of Chloe Lyons as a person with significant control on 21 September 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 90
21 Sep 2022 PSC01 Notification of Christopher Lyons as a person with significant control on 21 September 2022
21 Sep 2022 PSC01 Notification of Victoria Janet Lyons as a person with significant control on 21 September 2022
21 Sep 2022 PSC07 Cessation of Minute Box Limited as a person with significant control on 21 September 2022
04 May 2022 AA Micro company accounts made up to 31 July 2021
14 Feb 2022 TM01 Termination of appointment of Francis Fallon as a director on 14 February 2022
18 Nov 2021 PSC05 Change of details for Minute Box Limited as a person with significant control on 1 November 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 31 July 2020
18 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
22 Jan 2021 AD01 Registered office address changed from 12 Highbridge Street Waltham Abbey EN9 1DG England to 28B Sun Street Waltham Abbey EN9 1EE on 22 January 2021
05 Mar 2020 AD01 Registered office address changed from 12 Highbridge Street Waltham Abbey EN9 1DG England to 12 Highbridge Street Waltham Abbey EN9 1DG on 5 March 2020
05 Mar 2020 AD01 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 12 Highbridge Street Waltham Abbey EN9 1DG on 5 March 2020
26 Feb 2020 AP01 Appointment of Mr Christopher Lyons as a director on 6 February 2020
26 Feb 2020 AP01 Appointment of Mrs Chloe Lyons as a director on 6 February 2020
26 Feb 2020 AP01 Appointment of Mrs Victoria Lyons as a director on 6 February 2020
04 Feb 2020 AA Total exemption full accounts made up to 31 July 2019