PROTEC LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

06/12/246 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

03/12/243 December 2024 Register inspection address has been changed from C/O C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Synectics House 3-4 Broadfield Close Sheffield S8 0XN

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

10/07/2110 July 2021 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

10/07/2110 July 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

09/06/209 June 2020 STATEMENT BY DIRECTORS

View Document

09/06/209 June 2020 REDUCE ISSUED CAPITAL 18/05/2020

View Document

09/06/209 June 2020 SOLVENCY STATEMENT DATED 18/05/20

View Document

20/05/2020 May 2020 DIRECTORS AUTHORITY 04/05/2020

View Document

20/05/2020 May 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/05/2020 May 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-05-04

View Document

20/05/2020 May 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/05/2020 May 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM SYNECTICS HOUSE BROADFIELD CLOSE SHEFFIELD S8 0XN ENGLAND

View Document

02/12/192 December 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 01/12/2019

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS CLAIRE SUSAN STEWART

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

24/04/1924 April 2019 CORPORATE DIRECTOR APPOINTED FOTOVALUE LIMITED

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

04/12/184 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/02/1017 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CAPITA REGISTRARS PLC 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UK

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 30/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 AUDITOR'S RESIGNATION

View Document

19/01/0719 January 2007 RETURN MADE UP TO 30/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 30/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/048 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: RYARSH HOUSE, ROUGHETTS ROAD, RYARSH, WEST MALLING, KENT ME19 5LR

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 30/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/12/0216 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0119 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/11/0123 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/012 July 2001 REDUCTION OF ISSUED CAPITAL

View Document

02/07/012 July 2001 REDUCTION OF SHARE CAPITAL

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 09/03/01

View Document

21/03/0121 March 2001 £ NC 6500000/8000000 09/0

View Document

21/03/0121 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 S-DIV 09/03/01

View Document

21/03/0121 March 2001 RE ACQUISITION AGRE 09/03/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 COMPANY NAME CHANGED IES GROUP PLC CERTIFICATE ISSUED ON 09/03/01

View Document

21/02/0121 February 2001 PROSPECTUS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 30/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/012 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/01

View Document

10/01/0110 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 30/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0014 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 ALTERARTICLES28/01/00

View Document

24/01/0024 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

05/01/005 January 2000 NC INC ALREADY ADJUSTED 08/12/99

View Document

05/01/005 January 2000 £ NC 3250000/6500000 08/12/99

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/12/995 December 1999 PROSPECTUS

View Document

23/11/9923 November 1999 PROSPECTUS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 1 ABBEY WOOD ROAD, KINGS HILL, WEST MALLING, KENT ME19 4YT

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/99

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 £ NC 2500000/3250000 14/08/98

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9717 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 30/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 PROSPECTUS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/02/96

View Document

14/03/9614 March 1996 NC INC ALREADY ADJUSTED 19/02/96

View Document

04/03/964 March 1996 £ NC 1000000/2500000 19/02/96

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 SHARES AGREEMENT OTC

View Document

25/01/9625 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/01/96

View Document

25/01/9625 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: 1 ABBEY WOOD ROAD, KINGS HILL, WEST MALLING, KENT ME19 6YT

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: 74-80 HIGH STREET, WEST MALLING, MAIDSTONE, KENT ME19 6LV

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9411 January 1994 SUB-DIVI/SHARE ACQUIS 16/12/93

View Document

05/01/945 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/9331 December 1993 PROSPECTUS

View Document

15/12/9315 December 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/12/9315 December 1993 APPLICATION COMMENCE BUSINESS

View Document

14/12/9314 December 1993 NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 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