PROTECTIVE SEALANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Registration of charge 116197630001, created on 2025-05-29 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
22/09/2222 September 2022 | Change of details for Miss Christina Jane Hicks as a person with significant control on 2022-09-22 |
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 |
22/09/2222 September 2022 | Director's details changed for Mr Stuart John Taylor on 2022-09-14 |
22/09/2222 September 2022 | Director's details changed for Miss Christina Jane Hicks on 2022-09-22 |
22/09/2222 September 2022 | Change of details for Mr Stuart John Taylor as a person with significant control on 2022-09-14 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
01/04/211 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
27/03/2027 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
11/04/1911 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 2 |
11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA JANE HICKS |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART JOHN TAYLOR / 01/04/2019 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN TAYLOR / 13/12/2018 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA JANE HICKS / 13/12/2018 |
29/11/1829 November 2018 | DIRECTOR APPOINTED MISS CHRISTINA JANE HICKS |
12/10/1812 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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