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)
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
  • GBP 80
27 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 06/07/2017
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
  • GBP 100
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
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014