PROTECH SITE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/11/2218 November 2022 Registered office address changed from 28a Sun Street Waltham Abbey EN9 1EE England to 28a Sun Street Waltham Abbey EN9 1EE on 2022-11-18

View Document

18/11/2218 November 2022 Registered office address changed from 28B Sun Street Waltham Abbey EN9 1EE England to 28a Sun Street Waltham Abbey EN9 1EE on 2022-11-18

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Cessation of Minute Box Limited as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Notification of Chloe Lyons as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Notification of Christopher Lyons as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Notification of Victoria Janet Lyons as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-07-31

View Document

14/02/2214 February 2022 Termination of appointment of Francis Fallon as a director on 2022-02-14

View Document

18/11/2118 November 2021 Change of details for Minute Box Limited as a person with significant control on 2021-11-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 12 HIGHBRIDGE STREET WALTHAM ABBEY EN9 1DG ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 4TH FLOOR 4 TABERNACLE STREET LONDON EC2A 4LU UNITED KINGDOM

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 12 HIGHBRIDGE STREET WALTHAM ABBEY EN9 1DG ENGLAND

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MRS CHLOE LYONS

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER LYONS

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MRS VICTORIA LYONS

View Document

04/02/204 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS FALLON / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MINUTE BOX LIMITED / 16/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM SUITE 240 KINETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 CESSATION OF JOHN MARTIN RYAN AS A PSC

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK FALLON / 12/01/2018

View Document

12/10/1812 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MINUTE BOX LIMITED / 15/03/2018

View Document

12/10/1812 October 2018 CESSATION OF FRANCIS FALLON AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINUTE BOX LIMITED

View Document

10/08/1810 August 2018 CESSATION OF FRANCIS FALLON AS A PSC

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 APPROVE CONTRACT TERMS 06/07/2017

View Document

27/07/1727 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 80

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/01/1530 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES

View Document

19/02/1419 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

30/01/1330 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR FRANK FALLON

View Document

17/03/1117 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR JOHN MARTIN RYAN

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM EMERALD SUITE 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTS WD6 1JN UNITED KINGDOM

View Document

11/01/1111 January 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