PRO-TECH AUTOMOTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

10/12/2410 December 2024 Change of details for Mrs Lynsey Standen as a person with significant control on 2024-11-01

View Document

10/12/2410 December 2024 Change of details for Mr Barry Christopher James Standen as a person with significant control on 2024-11-01

View Document

10/12/2410 December 2024 Secretary's details changed for Mrs Lynsey Standen on 2024-11-01

View Document

10/12/2410 December 2024 Director's details changed for Mr Barry Christopher James Standen on 2024-11-01

View Document

10/12/2410 December 2024 Director's details changed for Mrs Lynsey Standen on 2024-11-01

View Document

10/12/2410 December 2024 Change of details for Mr Barry Christopher James Standen as a person with significant control on 2024-01-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

09/12/249 December 2024 Director's details changed for Mr Barry Christopher James Standen on 2024-01-01

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/10/2425 October 2024 Director's details changed for Mrs Lynsey Standen on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Barry Christopher James Standen on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Barry Christopher James Standen as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Lynsey Standen as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Barry Christopher James Standen on 2024-10-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/08/1731 August 2017 PREVEXT FROM 30/11/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/02/1613 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/08/1522 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MRS LYNSEY STANDEN

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHRISTOPHER JAMES / 23/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MRS LYNSEY STANDEN

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR BARRY CHRISTOPHER JAMES

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1228 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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