PREVENTION PROTOCOLS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Appointment of Mrs Rhiannon Titley as a director on 2024-07-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/05/2320 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O PAISLEY HOUSE PAISLEY HOUSE MILE OAK BUSINESS CENTRE HINTS ROAD, MILE OAK TAMWORTH STAFFORDSHIRE B78 3PQ

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

20/09/1220 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 96 PARK ROAD BARTON UNDER NEEDWOOD STAFFORDSHIRE DE13 8DB UNITED KINGDOM

View Document

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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