PROTECTIVE SEALANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registration of charge 116197630001, created on 2025-05-29

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

22/09/2222 September 2022 Change of details for Miss Christina Jane Hicks as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from 33a High Street Belper DE56 1GF England to 40 Market Place Belper Derbyshire DE56 1FZ on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Stuart John Taylor on 2022-09-14

View Document

22/09/2222 September 2022 Director's details changed for Miss Christina Jane Hicks on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Stuart John Taylor as a person with significant control on 2022-09-14

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

27/03/2027 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

11/04/1911 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA JANE HICKS

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN TAYLOR / 01/04/2019

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN TAYLOR / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA JANE HICKS / 13/12/2018

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MISS CHRISTINA JANE HICKS

View Document

12/10/1812 October 2018 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