Advanced company searchLink opens in new window

PROTECT ABLE LIMITED

Company number 08495077

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)
12 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
14 Jun 2024 AA Micro company accounts made up to 31 March 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
08 Feb 2023 CS01 Confirmation statement made on 9 November 2022 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 CH01 Director's details changed for Mr Lee Edward Wells on 19 May 2021
11 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Jan 2020 CS01 Confirmation statement made on 9 November 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 5
09 Nov 2017 AP01 Appointment of Mr Neil Bruce Mutton as a director on 9 November 2017
12 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
30 May 2016 AA Accounts for a dormant company made up to 31 March 2016
30 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
04 Sep 2015 AD01 Registered office address changed from Floor 32 Euston Tower 286 Euston Road London NW1 3DP to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 4 September 2015
21 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
21 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015