PRO-TECH AUTOMOTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY to Global One Gelderd Road Leeds West Yorkshire LS12 6LZ on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Mrs Lynsey Standen as a person with significant control on 2024-11-01 |
10/12/2410 December 2024 | Change of details for Mr Barry Christopher James Standen as a person with significant control on 2024-11-01 |
10/12/2410 December 2024 | Secretary's details changed for Mrs Lynsey Standen on 2024-11-01 |
10/12/2410 December 2024 | Director's details changed for Mr Barry Christopher James Standen on 2024-11-01 |
10/12/2410 December 2024 | Director's details changed for Mrs Lynsey Standen on 2024-11-01 |
10/12/2410 December 2024 | Change of details for Mr Barry Christopher James Standen as a person with significant control on 2024-01-01 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-28 with updates |
09/12/249 December 2024 | Director's details changed for Mr Barry Christopher James Standen on 2024-01-01 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
25/10/2425 October 2024 | Director's details changed for Mrs Lynsey Standen on 2024-10-25 |
25/10/2425 October 2024 | Director's details changed for Mr Barry Christopher James Standen on 2024-10-25 |
25/10/2425 October 2024 | Change of details for Mr Barry Christopher James Standen as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Notification of Lynsey Standen as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Director's details changed for Mr Barry Christopher James Standen on 2024-10-25 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-02-28 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
17/02/2317 February 2023 | Confirmation statement made on 2022-11-28 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/08/1731 August 2017 | PREVEXT FROM 30/11/2016 TO 28/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | DISS40 (DISS40(SOAD)) |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
21/02/1721 February 2017 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/02/1613 February 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
22/08/1522 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
16/06/1516 June 2015 | DISS40 (DISS40(SOAD)) |
27/03/1527 March 2015 | DIRECTOR APPOINTED MRS LYNSEY STANDEN |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHRISTOPHER JAMES / 23/03/2015 |
27/03/1527 March 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
27/03/1527 March 2015 | SECRETARY APPOINTED MRS LYNSEY STANDEN |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR BARRY CHRISTOPHER JAMES |
24/03/1524 March 2015 | FIRST GAZETTE |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE |
10/01/1410 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
10/12/1310 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/11/1228 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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