PROTEC FIRE AND SECURITY GROUP LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

14/01/2514 January 2025 Appointment of Mr Richard Mark Heaton as a director on 2025-01-01

View Document

14/01/2514 January 2025 Full accounts made up to 2023-12-31

View Document

07/01/257 January 2025 Termination of appointment of James Michael O'dwyer as a director on 2025-01-01

View Document

25/09/2425 September 2024 Appointment of Dr Steffen Tobias Hoffmann as a director on 2024-09-25

View Document

03/09/243 September 2024 Termination of appointment of Vonjy Rakotonaivo Rajakoba as a director on 2024-08-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Peter Anthony Doyle as a director on 2024-01-01

View Document

01/02/241 February 2024 Appointment of Mr James Michael O'dwyer as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

02/02/222 February 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

07/12/217 December 2021 Cessation of Barrie Russell as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Kathleen Russell as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Barrie Russell as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Thomas Reginald Fairnie as a secretary on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Mr Jonathan David Burton as a secretary on 2021-12-01

View Document

07/12/217 December 2021 Cessation of James Barry Merrin as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Notification of Robert Bosch Uk Holdings Limited as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Vonjy Rakotonaivo Rajakoba as a director on 2021-11-30

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARRY MERRIN

View Document

20/09/1920 September 2019 ADOPT ARTICLES 21/08/2019

View Document

20/09/1920 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 51000.00

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS KATHLEEN RUSSELL

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR PETER ANTHONY DOYLE

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/03/198 March 2019 SUB-DIVISION 26/02/19

View Document

08/03/198 March 2019 SHARES SUBDIVIDED 26/02/2019

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 SECTION 519

View Document

06/06/146 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

19/03/1219 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS REGINALD FAIRNIE / 24/10/2011

View Document

25/05/1125 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

27/04/1127 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/115 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/115 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 50000

View Document

05/04/115 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 COMPANY NAME CHANGED LYNTECK GROUP LIMITED CERTIFICATE ISSUED ON 16/11/09

View Document

16/11/0916 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: CRAYFIELD HOUSE ST PAULS CRAY KENT BR5 3HP

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED LYNTECK LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

30/05/9830 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: STANLEY HOUSE LOWERGATE CLITHEROE LANCASHIRE BB7 1AD

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: PROTEC HOUSE CHURCHILL WAY NELSON LANCASHIRE BB9 6RT

View Document

26/05/9626 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

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

View Document

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

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

01/06/941 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/10/921 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

14/07/9214 July 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 17 KENYON ROAD LOMESHAYE INDUSTRIAL ESTATE NELSON LANCS BB9 5SP

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 04/04/89; NO CHANGE OF MEMBERS

View Document

29/03/8929 March 1989 RETURN MADE UP TO 23/03/88; NO CHANGE OF MEMBERS

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: UNICENTRE LORDS WALK PRESTON PR1 1LG

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 REGISTERED OFFICE CHANGED ON 26/09/86 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

19/09/8619 September 1986 COMPANY NAME CHANGED LYNFORM LIMITED CERTIFICATE ISSUED ON 19/09/86

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/8611 September 1986 GAZETTABLE DOCUMENT

View Document

11/09/8611 September 1986 MEMORANDUM OF ASSOCIATION

View Document

11/09/8611 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986 CERTIFICATE OF INCORPORATION

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