PROTEK HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewPurchase of own shares.

View Document

11/06/2511 June 2025 NewCancellation of shares. Statement of capital on 2025-05-01

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

08/05/258 May 2025 Registration of charge 028206190005, created on 2025-05-01

View Document

07/05/257 May 2025 Withdrawal of a person with significant control statement on 2025-05-07

View Document

07/05/257 May 2025 Notification of Alison Sharp as a person with significant control on 2025-05-01

View Document

07/05/257 May 2025 Notification of Kristoffer Sharp as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Termination of appointment of Scott Anthony Clayton as a director on 2025-05-01

View Document

22/04/2522 April 2025 Satisfaction of charge 028206190004 in full

View Document

20/03/2520 March 2025 Satisfaction of charge 1 in full

View Document

20/03/2520 March 2025 Satisfaction of charge 3 in full

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

29/12/2329 December 2023 Sub-division of shares on 2023-07-01

View Document

29/12/2329 December 2023 Sub-division of shares on 2023-07-01

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

04/11/224 November 2022 Director's details changed for Kristoffer Sharp on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/10/2127 October 2021 Purchase of own shares.

View Document

27/10/2127 October 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

27/10/2127 October 2021 Cancellation of shares. Statement of capital on 2021-08-31

View Document

27/10/2127 October 2021 Purchase of own shares.

View Document

27/10/2127 October 2021 Purchase of own shares.

View Document

27/10/2127 October 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/09/188 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER SHARP / 17/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER SHARP / 17/07/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/11/1715 November 2017 ADOPT ARTICLES 22/08/2017

View Document

15/11/1715 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED KRISTOFFER SHARP

View Document

15/10/1715 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028206190004

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/07/1524 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/01/152 January 2015 DIRECTOR APPOINTED SCOTT ANTHONY CLAYTON

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/09/141 September 2014 ARTICLES OF ASSOCIATION

View Document

08/07/148 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/11/135 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/135 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 80

View Document

05/11/135 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL THIRLWELL

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

30/05/1230 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

01/07/111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

23/07/1023 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK SHARP / 24/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THIRLWELL / 24/05/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL HENRY MARTIN GORMLEY / 24/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MARTIN GORMLEY / 24/05/2010

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0711 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: MANOR ROW CHAMBERS 35/37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: BRITANNIA CHAMBERS 67 HIGH STREET YEADON LEEDS LS19 7SP

View Document

05/06/975 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS; AMEND

View Document

17/07/9617 July 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 S366A DISP HOLDING AGM 20/06/95

View Document

29/06/9529 June 1995 S386 DISP APP AUDS 20/06/95

View Document

29/06/9529 June 1995 S252 DISP LAYING ACC 20/06/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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