PROTECTION THROUGH KNOWLEDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 16/05/2516 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 19/01/2419 January 2024 | Termination of appointment of Sarah Jane Fasey as a secretary on 2024-01-15 |
| 19/01/2419 January 2024 | Registered office address changed from Wearside Roe Downs Road Medstead Alton Hampshire GU34 5LG to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2024-01-19 |
| 19/01/2419 January 2024 | Director's details changed for Mr Andrew James Fasey on 2024-01-16 |
| 19/01/2419 January 2024 | Appointment of Mr Andrew James Fasey as a director on 2024-01-15 |
| 19/01/2419 January 2024 | Change of details for Mr Andrew James Fasey as a person with significant control on 2024-01-16 |
| 19/01/2419 January 2024 | Termination of appointment of Sarah Jane Fasey as a director on 2024-01-16 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/03/2124 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/10/193 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
| 11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 12/08/1712 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/06/1723 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051346730003 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 22/06/1622 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/03/158 March 2015 | REGISTERED OFFICE CHANGED ON 08/03/2015 FROM 33 HOVEDENE CROMWELL ROAD HOVE EAST SUSSEX BN3 3EH |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 26/06/1326 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/07/123 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH FASEY / 05/06/2011 |
| 06/06/116 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 15/02/1115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM WEARSIDE ROE DOWNS ROAD MEDSTEAD HAMPSHIRE GU34 5LG |
| 24/01/1124 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FASEY |
| 24/01/1124 January 2011 | DIRECTOR APPOINTED MS SARAH JANE FASEY |
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FASEY / 21/05/2010 |
| 26/05/1026 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 12/05/1012 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
| 11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 29/05/0929 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 07/06/077 June 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
| 23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 29/08/0629 August 2006 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: IVY COTTAGE, THE STREET BINSTED ALTON HAMPSHIRE GU34 4PB |
| 06/06/066 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 20/06/0520 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 29/03/0529 March 2005 | DIRECTOR RESIGNED |
| 02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
| 02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
| 02/07/042 July 2004 | NEW SECRETARY APPOINTED |
| 26/05/0426 May 2004 | SECRETARY RESIGNED |
| 26/05/0426 May 2004 | DIRECTOR RESIGNED |
| 21/05/0421 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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