PROTECH TIMBER ENGINEERING LTD

Company Documents

DateDescription
20/03/2520 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/03/2520 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/03/253 March 2025 Registered office address changed from Floor 2 10 Wellington Place Leeds West Yorkshire LS11 9EE to Floor 2, 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2025-03-03

View Document

26/02/2526 February 2025 Registered office address changed from Unit 2B1 Seacroft Industrial Estate Coal Road Leeds West Yorkshire LS14 2AQ England to Floor 2 10 Wellington Place Leeds West Yorkshire LS11 9EE on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Statement of affairs

View Document

24/01/2524 January 2025 Termination of appointment of Nigel Woods as a director on 2025-01-24

View Document

04/11/244 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

21/11/2321 November 2023 Notification of Joanne Gulliver as a person with significant control on 2016-07-28

View Document

21/11/2321 November 2023 Change of details for Mr Alan Gulliver as a person with significant control on 2016-07-28

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from Unit B Seacroft Industrial Estate Coal Road Leeds West Yorkshire LS14 2AQ England to Unit 2B1 Seacroft Industrial Estate Coal Road Leeds West Yorkshire LS14 2AQ on 2022-10-25

View Document

21/05/2221 May 2022 Director's details changed for Mr Nigel Woods on 2022-05-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/03/2029 March 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

19/04/1819 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/10/1716 October 2017 COMPANY NAME CHANGED PROTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

28/07/1728 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092952980002

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM BIRCHES SESSAY THIRSK NORTH YORKSHIRE YO7 3BE ENGLAND

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092952980001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY UNITED KINGDOM

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ALAN GULLIVER

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/11/144 November 2014 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