GLATT PROTECH LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAudited abridged accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Registered office address changed from Swannington Road Cottage Lane Industrial Estate Broughton Astley Leicester LE9 6TU to Unit 2 Swannington Road Broughton Astley Leicester LE9 6TU on 2025-06-23

View Document

23/06/2523 June 2025 Secretary's details changed for Keith Sexton on 2025-06-23

View Document

24/07/2424 July 2024 Audited abridged accounts made up to 2023-12-31

View Document

18/02/2418 February 2024 Director's details changed for Keith Sexton on 2024-01-25

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

28/07/2328 July 2023 Audited abridged accounts made up to 2022-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

22/07/2122 July 2021 Audited abridged accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 31/12/19 AUDITED ABRIDGED

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR JESKO JAY NOWAK

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHOLZ

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL WRIGHT

View Document

08/03/178 March 2017 SECRETARY APPOINTED KEITH SEXTON

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED KEITH SEXTON

View Document

14/10/1514 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/12/149 December 2014 SECTION 519

View Document

06/10/146 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1423 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/06/1423 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1423 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/10/139 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR PASCAL MORITZ

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPH SCHOLZ / 01/10/2009

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WRIGHT / 01/10/2009

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR BERNHARD LUY

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD LUY / 01/12/2008

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 AUDITOR'S RESIGNATION

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/04/013 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 AUDITOR'S RESIGNATION

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: BANKFIELD HOUSE 132 NEW WALK LEICESTER LE1 7JA

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/953 May 1995 £ NC 220000/320000 10/03/95

View Document

03/05/953 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/95

View Document

03/05/953 May 1995 NC INC ALREADY ADJUSTED 10/03/95

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDX TW18 4AQ

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 NC INC ALREADY ADJUSTED 24/01/91

View Document

08/05/918 May 1991 NC INC ALREADY ADJUSTED 10/01/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 ALTER MEM AND ARTS 10/01/91

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 ALTER MEM AND ARTS 15/12/89

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/01/9016 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/903 January 1990 COMPANY NAME CHANGED PULBRIDGE LIMITED CERTIFICATE ISSUED ON 29/12/89

View Document

22/12/8922 December 1989 NC INC ALREADY ADJUSTED 15/12/89

View Document

22/12/8922 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/89

View Document

25/09/8925 September 1989 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