PROTECH RECRUITMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Antony James Cox on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Roman Paul Motyczak on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Ms Samantha Dorothy Morgan on 2024-10-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Ismail Mansoor as a director on 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 7FU England to 1 Waterhouse Street Hemel Hempstead HP1 1ES on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

26/04/2226 April 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Resolutions

View Document

22/04/2222 April 2022 Cessation of Antony James Cox as a person with significant control on 2022-04-11

View Document

22/04/2222 April 2022 Notification of Protech Trustees Limited as a person with significant control on 2022-04-11

View Document

22/04/2222 April 2022 Appointment of Mr Ismail Mansoor as a director on 2022-04-11

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

22/04/2222 April 2022 Registration of charge 023206730004, created on 2022-04-11

View Document

22/04/2222 April 2022 Registration of charge 023206730005, created on 2022-04-11

View Document

22/04/2222 April 2022 Appointment of Ms Samantha Dorothy Morgan as a director on 2022-04-11

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA HORWOOD

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA HORWOOD

View Document

06/08/206 August 2020 SECRETARY APPOINTED MR ROMAN MOTYCZAK

View Document

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

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN PAUL MOTYCZAK / 07/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES COX / 07/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA HORWOOD / 07/12/2018

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM PARKER HOUSE 55 MAYLANDS AVENUE HEMEL HEMPSTEAD HP2 4SJ ENGLAND

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 6 GROVELANDS BUSINESS CENTRE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023206730003

View Document

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ROMAN MOTYCZAK

View Document

11/06/1511 June 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 03/09/12 STATEMENT OF CAPITAL GBP 14890.60

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1218 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1218 June 2012 SUB-DIVISION 01/06/12

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 6 BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TE ENGLAND

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM ENTERPRISE HOUSE MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BT

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 COMPANY NAME CHANGED EPS PROTECH LIMITED CERTIFICATE ISSUED ON 06/07/10

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 GBP IC 16000/14560 11/07/08 GBP SR 1440@1=1440

View Document

27/08/0827 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/12/0512 December 2005 £ IC 18900/16000 31/10/05 £ SR 2900@1=2900

View Document

01/12/051 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 £ IC 21000/18900 24/03/05 £ SR 2100@1=2100

View Document

15/04/0515 April 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/04/0515 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: ENTERPRISE HOUSE MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTS WD1 1DL

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED ELECTROTECH PERSONNEL SERVICES L IMITED CERTIFICATE ISSUED ON 18/02/03

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/956 December 1995 NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY RESIGNED

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/07/925 July 1992 £ NC 1000/25000 16/06/92

View Document

05/07/925 July 1992 NC INC ALREADY ADJUSTED 16/06/92

View Document

05/07/925 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9228 May 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: 30 CHESTERFIELD CRESCENT WING NR LEIGHTON BUZZARD BEDS LU7 OTW

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 125 LAWN LANE HEMEL HEMPSTEAD HERTS HP3 9HS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: 30,CHESTERFIELD CRESCENT WING NR LEIGHTON BUZZARD BEDS LU7 0TW

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/12/8815 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/11/8822 November 1988 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