PROTECHNIC EXETER LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

13/07/2413 July 2024 Register inspection address has been changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England to Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB

View Document

03/04/243 April 2024 Termination of appointment of Peter John Southby as a director on 2024-04-01

View Document

10/01/2410 January 2024 Termination of appointment of Christine Benson as a secretary on 2023-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

23/09/2223 September 2022 Notification of Egton Medical Information Systems Limited as a person with significant control on 2022-09-07

View Document

23/09/2223 September 2022 Cessation of Ascribe Holdings Limited as a person with significant control on 2022-09-07

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

28/06/2128 June 2021 Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA

View Document

28/06/2128 June 2021 Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA

View Document

28/06/2128 June 2021 Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA

View Document

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

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / ASCRIBE HOLDINGS LIMITED / 30/11/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SOUTHBY / 03/12/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM RAWDON HOUSE GREEN LANE YEADON LEEDS LS19 7BY

View Document

03/12/193 December 2019 SAIL ADDRESS CREATED

View Document

03/12/193 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN BARBER

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR PAUL STEWART

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY SIMON WAITE

View Document

25/10/1725 October 2017 SECRETARY APPOINTED MRS CHRISTINE BENSON

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR DEAN ANTHONY BARBER

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA TAMBLYN

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/168 September 2016 SECRETARY APPOINTED MR SIMON NICHOLAS WAITE

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE

View Document

29/06/1629 June 2016 DISS REQUEST WITHDRAWN

View Document

07/06/167 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/166 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 1.00

View Document

28/05/1628 May 2016 APPLICATION FOR STRIKING-OFF

View Document

23/05/1623 May 2016 SOLVENCY STATEMENT DATED 25/03/16

View Document

23/05/1623 May 2016 REDUCE ISSUED CAPITAL 25/03/2016

View Document

01/12/151 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM ASCRIBE HOUSE, BRANKER STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3JD

View Document

11/11/1411 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY MANDY MOTTRAM

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRITCHLOW

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MRS CHRISTINA TAMBLYN

View Document

27/03/1427 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/11/1327 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MRS MANDY JOANNE MOTTRAM

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY LEE

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/11/099 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN CRITCHLOW / 18/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEPHEN WILLIAM LEE / 18/10/2009

View Document

08/04/098 April 2009 ADOPT ARTICLES 26/03/2009

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/0824 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 AUDITOR'S RESIGNATION

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0616 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 7 SIGNET COURT SWANN ROAD CAMBRIDGE CB5 8LA

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 12 EUSTON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 4LR

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 7 SIGNET COURT SWANNS ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0412 November 2004 RETURN MADE UP TO 18/10/04; NO CHANGE OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 18/10/03; NO CHANGE OF MEMBERS

View Document

06/07/036 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

10/04/0210 April 2002 SHARES AGREEMENT OTC

View Document

07/02/027 February 2002 S-DIV 31/10/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 S-DIV RECON 31/10/01

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 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