PROTEC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

26/07/2426 July 2024 Cessation of Lee Colin Horton as a person with significant control on 2019-07-01

View Document

26/07/2426 July 2024 Cessation of Holly Catherine Elizabeth Horton as a person with significant control on 2019-07-01

View Document

26/07/2426 July 2024 Notification of Ellah Holdings Ltd as a person with significant control on 2019-07-01

View Document

26/07/2426 July 2024 Notification of Steven Philip Hendley as a person with significant control on 2019-07-01

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Satisfaction of charge 062725570002 in full

View Document

05/04/235 April 2023 Registration of charge 062725570003, created on 2023-04-05

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom to Unit 5 T1300 Business Park Tachbrook Park Warwick Warwickshire CV34 6YB on 2021-11-23

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

16/06/2116 June 2021 Registration of charge 062725570002, created on 2021-06-11

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR HOLLY HORTON

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR STEVEN PHILIP HENDLEY

View Document

13/01/2013 January 2020 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/06/194 June 2019 COMPANY NAME CHANGED L & HH LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 18 HEATH TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 5LY

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY HOLLY HORTON

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS HOLLY CATHERINE ELIZABETH HORTON

View Document

01/07/161 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE COLIN HORTON / 25/01/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 53 WATHEN ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5UY

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / HOLLY CATHERINE ELIZABETH HORTON / 25/01/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/10/0822 October 2008 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

07/06/077 June 2007 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