PROTECH NETWORK 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
15/01/2515 January 2025 Director's details changed for Ms Rebecca Jane Gray on 2025-01-15

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Registered office address changed from 2 the Bungalows Westwood Road Southfleet Gravesend Kent DA13 9LZ England to Unit 4 Storefast Estate Park Corner Road Betsham Kent DA13 9LJ on 2023-06-12

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Appointment of Ms Rebecca Jane Gray as a director on 2021-04-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BROMFIELD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 CESSATION OF JOHN EDWARD BROMFIELD AS A PSC

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM UNIT 3 WROTHAM ROAD MEOPHAM GRAVESEND DA13 0QB ENGLAND

View Document

20/02/2020 February 2020 CESSATION OF MICHAELE APOSTOLIDES AS A PSC

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/05/1817 May 2018 01/11/17 STATEMENT OF CAPITAL GBP 2000

View Document

29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 2 THE BUNGALOWS WESTWOOD ROAD SOUTHFLEET KENT DA13 9LZ UNITED KINGDOM

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O C & M APOSTOLIDES LIMITED 71 CHEQUERS LANE DAGENHAM ESSEX RM9 6QJ

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAELE APOSTOLIDES

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAELE APOSTOLIDES

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FRENCH

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW SHEPPARD / 29/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE FRENCH / 23/01/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE FRENCH / 10/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE FRENCH / 20/07/2015

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE FRENCH / 01/10/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAELE APOSTOLIDES / 01/10/2014

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED NEXUS INFORMATION TECHNOLOGY SERVICES LTD CERTIFICATE ISSUED ON 27/05/14

View Document

10/05/1410 May 2014 DIRECTOR APPOINTED MRS MICHELLE LOUISE FRENCH

View Document

10/05/1410 May 2014 DIRECTOR APPOINTED MR MICHAELE APOSTOLIDES

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 10 WHITE AVENUE NORTHFLEET GRAVESEND DA11 7JB

View Document

22/04/1422 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

06/04/146 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

26/12/1326 December 2013 PREVEXT FROM 31/03/2013 TO 31/10/2013

View Document

03/11/133 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

02/11/122 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1120 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 2

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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