PROTEK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Purchase of own shares. |
11/06/2511 June 2025 New | Cancellation of shares. Statement of capital on 2025-05-01 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-24 with updates |
08/05/258 May 2025 | Registration of charge 028206190005, created on 2025-05-01 |
07/05/257 May 2025 | Withdrawal of a person with significant control statement on 2025-05-07 |
07/05/257 May 2025 | Notification of Alison Sharp as a person with significant control on 2025-05-01 |
07/05/257 May 2025 | Notification of Kristoffer Sharp as a person with significant control on 2025-05-01 |
06/05/256 May 2025 | Termination of appointment of Scott Anthony Clayton as a director on 2025-05-01 |
22/04/2522 April 2025 | Satisfaction of charge 028206190004 in full |
20/03/2520 March 2025 | Satisfaction of charge 1 in full |
20/03/2520 March 2025 | Satisfaction of charge 3 in full |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-24 with updates |
30/12/2330 December 2023 | Memorandum and Articles of Association |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
29/12/2329 December 2023 | Sub-division of shares on 2023-07-01 |
29/12/2329 December 2023 | Sub-division of shares on 2023-07-01 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-05-31 |
15/12/2315 December 2023 | Change of share class name or designation |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-05-31 |
04/11/224 November 2022 | Director's details changed for Kristoffer Sharp on 2022-10-28 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/10/2127 October 2021 | Purchase of own shares. |
27/10/2127 October 2021 | Cancellation of shares. Statement of capital on 2021-04-30 |
27/10/2127 October 2021 | Cancellation of shares. Statement of capital on 2021-08-31 |
27/10/2127 October 2021 | Purchase of own shares. |
27/10/2127 October 2021 | Purchase of own shares. |
27/10/2127 October 2021 | Purchase of own shares. |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-05-24 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/10/1917 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
08/09/188 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER SHARP / 17/07/2018 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER SHARP / 17/07/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/11/1715 November 2017 | ADOPT ARTICLES 22/08/2017 |
15/11/1715 November 2017 | STATEMENT OF COMPANY'S OBJECTS |
23/10/1723 October 2017 | DIRECTOR APPOINTED KRISTOFFER SHARP |
15/10/1715 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/12/165 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 028206190004 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/07/1524 July 2015 | VARYING SHARE RIGHTS AND NAMES |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/01/152 January 2015 | DIRECTOR APPOINTED SCOTT ANTHONY CLAYTON |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/09/141 September 2014 | ARTICLES OF ASSOCIATION |
08/07/148 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
17/06/1417 June 2014 | VARYING SHARE RIGHTS AND NAMES |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/11/135 November 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/11/135 November 2013 | 05/11/13 STATEMENT OF CAPITAL GBP 80 |
05/11/135 November 2013 | RETURN OF PURCHASE OF OWN SHARES |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL THIRLWELL |
10/06/1310 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
01/08/121 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
30/05/1230 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
18/10/1118 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
01/07/111 July 2011 | RETURN OF PURCHASE OF OWN SHARES |
16/06/1116 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
28/09/1028 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
23/07/1023 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK SHARP / 24/05/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THIRLWELL / 24/05/2010 |
15/07/1015 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL HENRY MARTIN GORMLEY / 24/05/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MARTIN GORMLEY / 24/05/2010 |
08/07/108 July 2010 | SAIL ADDRESS CREATED |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
08/10/098 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
09/07/099 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
04/06/084 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | LOCATION OF REGISTER OF MEMBERS |
11/08/0711 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
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 |
09/08/069 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
08/06/038 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
04/10/024 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
24/07/0124 July 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
26/09/0026 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
07/06/007 June 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
05/08/995 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
26/07/9926 July 1999 | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS |
26/07/9826 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
10/06/9810 June 1998 | RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS |
09/01/989 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
05/08/975 August 1997 | REGISTERED OFFICE CHANGED ON 05/08/97 FROM: BRITANNIA CHAMBERS 67 HIGH STREET YEADON LEEDS LS19 7SP |
05/06/975 June 1997 | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
06/05/976 May 1997 | DIRECTOR RESIGNED |
23/12/9623 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
30/08/9630 August 1996 | RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS; AMEND |
17/07/9617 July 1996 | RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS |
13/03/9613 March 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/02/9623 February 1996 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/9526 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
25/07/9525 July 1995 | DIRECTOR RESIGNED |
13/07/9513 July 1995 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/9529 June 1995 | S366A DISP HOLDING AGM 20/06/95 |
29/06/9529 June 1995 | S386 DISP APP AUDS 20/06/95 |
29/06/9529 June 1995 | S252 DISP LAYING ACC 20/06/95 |
08/06/958 June 1995 | RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
05/08/945 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
05/06/945 June 1994 | RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS |
05/06/945 June 1994 | DIRECTOR'S PARTICULARS CHANGED |
12/01/9412 January 1994 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/9318 June 1993 | NEW DIRECTOR APPOINTED |
18/06/9318 June 1993 | NEW DIRECTOR APPOINTED |
18/06/9318 June 1993 | NEW DIRECTOR APPOINTED |
18/06/9318 June 1993 | NEW DIRECTOR APPOINTED |
24/05/9324 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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