- Company Overview for PROTECH GLOBAL LIMITED (10349368)
- Filing history for PROTECH GLOBAL LIMITED (10349368)
- People for PROTECH GLOBAL LIMITED (10349368)
- More for PROTECH GLOBAL LIMITED (10349368)
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 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
07 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Mar 2023 | CH01 | Director's details changed for Mr Dominic Graham Brodrick on 20 February 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Mar 2022 | AD01 | Registered office address changed from Unit 1 Manor Farm Green Lane Failand Bristol BS8 3TP England to Unit 3 Lynx Crescent Weston Industrial Estate Weston-Super-Mare BS24 9DJ on 16 March 2022 | |
18 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Sep 2020 | PSC01 | Notification of Steven Wyer as a person with significant control on 24 September 2020 | |
24 Sep 2020 | PSC04 | Change of details for Mr Dominic Graham Brodrick as a person with significant control on 24 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
11 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Feb 2019 | AP01 | Appointment of Mr Steven Wyer as a director on 28 January 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
29 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne DT9 3RQ England to Unit 1 Manor Farm Green Lane Failand Bristol BS8 3TP on 18 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | CONNOT | Change of name notice | |
14 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 5 September 2016
|