PROTEK PAINTING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Notification of Julie Anne Stevens as a person with significant control on 2025-04-07

View Document

28/04/2528 April 2025 Change of details for Mr Paul Stevens as a person with significant control on 2025-04-07

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL STEVENS / 01/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEVENS / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM UNIT 15 REGENTS TRADE PARK BARWELL LANE GOSPORT PO13 0EQ

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY DENNIS FREEMANTLE

View Document

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVENS / 05/03/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DENNIS FREEMANTLE / 10/07/2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVENS / 08/07/2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 CAPITALISE £999 04/10/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 110 ASTRAL GARDENS HAMBLE SOUTHAMPTON SO31 4RY

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 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