PROTECH BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/06/251 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

19/05/2519 May 2025 Change of details for Mr Jon Finch as a person with significant control on 2025-01-01

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Registered office address changed from The Salford Inn Lower End Salford Chipping Norton Oxfordshire OX7 5YW England to 3 Birdsedge Hill Huddersfield HD8 8XP on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/05/1621 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN FINCH / 01/05/2016

View Document

21/05/1621 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FINCH / 01/05/2016

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM LILAC COTTAGE HAWLING CHELTENHAM GLOUCESTERSHIRE GL54 5SZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BARROW

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM THE OLD VICARAGE HOLM LANE SOUTH WINGFIELD DERBYSHIRE DE55 7NY

View Document

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/06/1315 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/06/124 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BARROW / 19/05/2010

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FINCH / 19/05/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 4 SPA WOOD TOP HUDDERSFIELD HD4 6BG

View Document

20/10/9720 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

25/05/9725 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company