PROTECH RAIL & CIVIL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from Unit 30 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR Wales to Unit 1 Pontcynon Industrial Estate Abercynon Rhondda Cynon Taff CF45 4EP on 2025-04-09

View Document

09/04/259 April 2025 Registration of charge 105754680002, created on 2025-04-08

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

10/12/2410 December 2024 Change of details for Protech Infrastructure (Holdings) Limited as a person with significant control on 2024-04-26

View Document

26/10/2426 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Director's details changed for Mr Sean Patrick Mcnamara on 2024-08-21

View Document

26/04/2426 April 2024 Certificate of change of name

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

11/03/2411 March 2024 Notification of Protech Infrastructure (Holdings) Limited as a person with significant control on 2023-09-01

View Document

11/03/2411 March 2024 Cessation of Samantha Kristin Rivers as a person with significant control on 2023-09-01

View Document

11/03/2411 March 2024 Cessation of Daniel John Rivers as a person with significant control on 2023-09-01

View Document

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

View Accounts

29/01/2429 January 2024 Appointment of Mr Sean Mcnamara as a director on 2024-01-29

View Document

23/01/2423 January 2024 Appointment of Mr Alexander Leighton Davies as a secretary on 2024-01-23

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/11/2221 November 2022 Notification of Samantha Kristin Rivers as a person with significant control on 2020-03-09

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

13/01/2113 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105754680001

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM SUITE 13, BUSINESS DEVELOPMENT CENTRE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5UR WALES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105754680001

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CESSATION OF IAN ALLAN JONES AS A PSC

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY CF83 3GG WALES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 47 WOODLAND TERRACE MAESYCOED PONTYPRIDD CF37 1JG WALES

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED RAIL-TECH ENGINEERING LTD CERTIFICATE ISSUED ON 30/01/17

View Document

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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