- Company Overview for PROTECH SITE SERVICES LTD (07489453)
- Filing history for PROTECH SITE SERVICES LTD (07489453)
- People for PROTECH SITE SERVICES LTD (07489453)
- Charges for PROTECH SITE SERVICES LTD (07489453)
- More for PROTECH SITE SERVICES LTD (07489453)
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) |
---|---|---|---|
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
16 Sep 2019 | CH01 | Director's details changed for Mr Francis Fallon on 16 September 2019 | |
16 Sep 2019 | PSC05 | Change of details for Minute Box Limited as a person with significant control on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Suite 240 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 September 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
17 Dec 2018 | CH01 | Director's details changed for Mr Frank Fallon on 12 January 2018 | |
17 Dec 2018 | PSC07 | Cessation of John Martin Ryan as a person with significant control on 14 March 2018 | |
12 Oct 2018 | PSC07 | Cessation of Francis Fallon as a person with significant control on 15 March 2018 | |
12 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
12 Oct 2018 | PSC05 | Change of details for Minute Box Limited as a person with significant control on 15 March 2018 | |
10 Aug 2018 | PSC02 | Notification of Minute Box Limited as a person with significant control on 15 March 2018 | |
10 Aug 2018 | PSC07 | Cessation of Francis Fallon as a person with significant control on 15 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
19 Dec 2017 | TM01 | Termination of appointment of John Martin Ryan as a director on 13 December 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Aug 2017 | SH03 | Purchase of own shares. | |
27 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 6 July 2017
|
|
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |