PROTEK CONSULTING LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Notification of a person with significant control statement

View Document

12/03/2412 March 2024 Cessation of Adam James Power as a person with significant control on 2019-01-10

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

24/11/2224 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Jason Albanie as a director on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY CRISPIN DE BOOS

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM THE WHITE HOUSE SANDFIELD LANE ECCLES NORWICH NORFOLK NR16 2PB UNITED KINGDOM

View Document

13/08/2013 August 2020 SECRETARY APPOINTED MRS CARYN LOFTHOUSE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED JASON ALBANIE

View Document

04/01/194 January 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED CARYN LOFTHOUSE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

07/04/177 April 2017 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