PROTECTOR NUMBER 1 LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Notice of move from Administration to Dissolution

View Document

05/11/245 November 2024 Administrator's progress report

View Document

11/05/2411 May 2024 Administrator's progress report

View Document

24/02/2424 February 2024 Notice of extension of period of Administration

View Document

10/11/2310 November 2023 Administrator's progress report

View Document

05/10/235 October 2023 Termination of appointment of Duncan Hamilton as a director on 2023-09-30

View Document

28/09/2328 September 2023 Director's details changed for Mr Duncan Hamilton on 2023-04-30

View Document

14/06/2314 June 2023 Notice of deemed approval of proposals

View Document

25/05/2325 May 2023 Statement of administrator's proposal

View Document

15/04/2315 April 2023 Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-04-15

View Document

15/04/2315 April 2023 Appointment of an administrator

View Document

06/04/236 April 2023 Appointment of Mr Duncan Hamilton as a director on 2023-03-01

View Document

06/04/236 April 2023 Termination of appointment of Carl Philip Brown as a director on 2023-03-01

View Document

17/02/2317 February 2023 Notification of Carl Brown as a person with significant control on 2022-09-01

View Document

16/02/2316 February 2023 Withdrawal of a person with significant control statement on 2023-02-16

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

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

View Accounts

07/08/207 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112501600004

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112501600003

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112501600001

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112501600002

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ ENGLAND

View Document

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

View Accounts

28/03/1928 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF PSC STATEMENT ON 16/01/2019

View Document

16/01/1916 January 2019 CESSATION OF CARL PHILIP BROWN AS A PSC

View Document

16/01/1916 January 2019 01/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112501600002

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112501600001

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR CARL PHILIP BROWN

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

09/08/189 August 2018 CESSATION OF EDANA OUSEY AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PHILIP BROWN

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDANA OUSEY

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR IAN JAMES SMITH

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED RELENTLESS NUMBER 2 LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS EDANA OUSEY

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDANA OUSEY

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM OFFICE 8 141 ACRE LANE CLAPHAM LONDON SW2 5UA ENGLAND

View Document

07/06/187 June 2018 CESSATION OF DALE STEPHEN FUNNELL AS A PSC

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DALE FUNNELL

View Document

16/03/1816 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

12/03/1812 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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