PROTEC GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-21 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-06-30 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
26/07/2426 July 2024 | Cessation of Lee Colin Horton as a person with significant control on 2019-07-01 |
26/07/2426 July 2024 | Cessation of Holly Catherine Elizabeth Horton as a person with significant control on 2019-07-01 |
26/07/2426 July 2024 | Notification of Ellah Holdings Ltd as a person with significant control on 2019-07-01 |
26/07/2426 July 2024 | Notification of Steven Philip Hendley as a person with significant control on 2019-07-01 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Satisfaction of charge 062725570002 in full |
05/04/235 April 2023 | Registration of charge 062725570003, created on 2023-04-05 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/04/2221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
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 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
16/06/2116 June 2021 | Registration of charge 062725570002, created on 2021-06-11 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR HOLLY HORTON |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR STEVEN PHILIP HENDLEY |
13/01/2013 January 2020 | 01/07/19 STATEMENT OF CAPITAL GBP 100 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
04/06/194 June 2019 | COMPANY NAME CHANGED L & HH LIMITED CERTIFICATE ISSUED ON 04/06/19 |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 18 HEATH TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 5LY |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, SECRETARY HOLLY HORTON |
21/09/1621 September 2016 | DIRECTOR APPOINTED MRS HOLLY CATHERINE ELIZABETH HORTON |
01/07/161 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
19/06/1519 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/06/1417 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
07/06/137 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE COLIN HORTON / 25/01/2011 |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 53 WATHEN ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5UY |
09/03/119 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / HOLLY CATHERINE ELIZABETH HORTON / 25/01/2011 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
22/10/0822 October 2008 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
06/08/086 August 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08 |
07/06/077 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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