PROTEC IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from 1st Floor Ocean House the Ring Bracknell Berks RG12 1AX England to Venture House Arlington Square Downshire Way Bracknell RG12 1WA on 2025-03-11

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

06/10/246 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/10/2322 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA HOSTEIN / 10/11/2018

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR LEIGH WILLIAM HOSTEIN / 10/11/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH WILLIAM HOSTEIN / 10/11/2018

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

04/02/174 February 2017 REGISTERED OFFICE CHANGED ON 04/02/2017 FROM C/O LEIGH HOSTEIN VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH HOSTEIN / 20/11/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/09/128 September 2012 APPOINTMENT TERMINATED, SECRETARY PIERRE HOSTEIN

View Document

08/09/128 September 2012 SECRETARY APPOINTED MRS VICTORIA ANNE HOSTEIN

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH HOSTEIN / 30/09/2011

View Document

16/02/1216 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM BUILDING A TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH HOSTEIN / 01/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM SUMMIT HOUSE LONDON ROAD BRACKNELL BRACKNELL BERKSHIRE RG12 2AQ ENGLAND

View Document

22/04/0822 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0826 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HOSTEIN / 26/02/2008

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 3 SHORLAND OAKS WARFIELD BRACKNELL BERKSHIRE RG42 2JZ

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 COMPANY NAME CHANGED HPC IT SOLUTIONS LTD CERTIFICATE ISSUED ON 03/01/07

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 COMPANY NAME CHANGED HOMEPCHELP LIMITED CERTIFICATE ISSUED ON 03/06/03

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

24/01/0324 January 2003 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