Advanced company searchLink opens in new window

PROTECT FAMILY PLANS LTD

Company number 10282698

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)
03 Sep 2024 AD01 Registered office address changed from 42 Clos Cilsaig Dafen Llanelli SA14 8QU Wales to Suite 7 Crown House Gorseinon Road Penllergaer Swansea SA4 9GE on 3 September 2024
29 Jun 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
17 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
13 Jul 2022 PSC04 Change of details for Mr Jeffrey Jake Woods as a person with significant control on 13 July 2022
13 Jul 2022 PSC07 Cessation of Daniel Kift as a person with significant control on 13 July 2022
28 Jun 2022 TM01 Termination of appointment of Daniel James Kift as a director on 15 June 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
02 Sep 2021 PSC01 Notification of Jeffrey Jake Woods as a person with significant control on 1 September 2021
02 Sep 2021 AD01 Registered office address changed from Cambrian Complex Ystrad Road Fforestfach Swansea SA5 4HJ Wales to 42 Clos Cilsaig Dafen Llanelli SA14 8QU on 2 September 2021
02 Sep 2021 AP01 Appointment of Mr Jeffrey Jake Woods as a director on 1 September 2021
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
01 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Feb 2020 PSC01 Notification of Daniel Kift as a person with significant control on 6 February 2020
06 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 6 February 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
14 Feb 2019 TM01 Termination of appointment of Nicole Griffiths as a director on 14 February 2019
12 Feb 2019 TM01 Termination of appointment of Leona Jane Dennis as a director on 12 February 2019
12 Feb 2019 TM01 Termination of appointment of Lee Anthony Dennis as a director on 12 February 2019
10 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates