PROTECTIT SP (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

04/08/254 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

09/07/249 July 2024 Previous accounting period extended from 2023-11-25 to 2023-11-30

View Document

01/05/241 May 2024 Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN United Kingdom to 8 Woodberry Down London N4 2TG on 2024-05-01

View Document

19/04/2419 April 2024 Appointment of Ms Salin Namsak as a director on 2023-08-01

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-26 to 2022-11-25

View Document

18/08/2318 August 2023 Change of details for Jon Paul Donelan as a person with significant control on 2022-10-31

View Document

18/08/2318 August 2023 Notification of Salin Namsak as a person with significant control on 2022-10-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

20/04/2120 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED PROTECTIT SP LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KELLY

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL DONELAN / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / JON PAUL DONELAN / 30/10/2019

View Document

21/08/1921 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 CESSATION OF MARK MICHAEL KELLY AS A PSC

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / JON PAUL DONELAN / 26/06/2019

View Document

14/03/1914 March 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/12/1814 December 2018 CURRSHO FROM 30/11/2017 TO 29/11/2017

View Document

14/12/1814 December 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

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

View Accounts

14/09/1814 September 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / JON PAUL DONELAN / 31/12/2016

View Document

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

View Accounts

25/10/1725 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED PRO SURFACE PROTECT LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

24/05/1724 May 2017 31/12/16 STATEMENT OF CAPITAL GBP 125

View Document

15/12/1615 December 2016 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