Advanced company searchLink opens in new window

PROTECH GLOBAL LIMITED

Company number 10349368

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 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
  • RES15 ‐ Change company name resolution on 2017-02-22
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
  • GBP 50