PROTEC TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Satisfaction of charge 048740190005 in full

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

19/05/2219 May 2022 Purchase of own shares.

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Cancellation of shares. Statement of capital on 2021-10-22

View Document

27/01/2227 January 2022 Termination of appointment of Mark Jonathan Roger Bishop as a director on 2021-10-22

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

27/01/2227 January 2022 Cessation of Mark Jonathan Roger Bishop as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Registration of charge 048740190006, created on 2021-10-18

View Document

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF ALAN JOHN BIDDLECOMBE AS A PSC

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BIDDLECOMBE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 07/07/17 STATEMENT OF CAPITAL GBP 206

View Document

31/08/1731 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1710 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 SECRETARY APPOINTED MRS ELIZABETH MARGARET ROBERTS

View Document

21/03/1721 March 2017 SECRETARY APPOINTED MRS SHARON ANN SMITH

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK BISHOP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1626 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 206

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 01/01/10 STATEMENT OF CAPITAL GBP 225

View Document

19/10/1019 October 2010 01/01/10 STATEMENT OF CAPITAL GBP 225

View Document

19/10/1019 October 2010 01/01/10 STATEMENT OF CAPITAL GBP 225

View Document

19/10/1019 October 2010 01/01/10 STATEMENT OF CAPITAL GBP 225

View Document

19/10/1019 October 2010 13/09/10 STATEMENT OF CAPITAL GBP 28225

View Document

30/09/1030 September 2010 ARTICLES OF ASSOCIATION

View Document

30/09/1030 September 2010 11/02/08 STATEMENT OF CAPITAL GBP 150

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 11/02/08 STATEMENT OF CAPITAL GBP 150

View Document

30/09/1030 September 2010 11/02/08 STATEMENT OF CAPITAL GBP 150

View Document

15/07/1015 July 2010 01/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROY SMITH / 01/12/2009

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN ROGER BISHOP / 01/12/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN ROGER BISHOP / 01/12/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERTS / 01/12/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BIDDLECOMBE / 01/12/2009

View Document

06/04/106 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR MARTYN ROY SMITH

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED VECTIS 192 LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

21/08/0321 August 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