PROTEK SECURE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Director's details changed for Mr Andrew Alan Cannon on 2025-03-25 |
26/03/2526 March 2025 | Director's details changed for Mr Alan Cannon on 2025-03-25 |
25/03/2525 March 2025 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom to C1 & C2 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Mr Alan Cannon as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Mr Bradley William Clegg as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Mr Andrew Alan Cannon as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Director's details changed for Mr Bradley Clegg on 2025-03-25 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-10-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with updates |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-10-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-15 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/07/2329 July 2023 | Notification of Bradley William Clegg as a person with significant control on 2017-08-25 |
29/07/2329 July 2023 | Withdrawal of a person with significant control statement on 2023-07-29 |
29/07/2329 July 2023 | Withdrawal of a person with significant control statement on 2023-07-29 |
29/07/2329 July 2023 | Director's details changed for Mr Alan Cannon on 2023-07-29 |
29/07/2329 July 2023 | Notification of a person with significant control statement |
29/07/2329 July 2023 | Notification of a person with significant control statement |
29/07/2329 July 2023 | Change of details for Mr Andrew Alan Cannon as a person with significant control on 2017-08-25 |
29/07/2329 July 2023 | Notification of Alan Cannon as a person with significant control on 2017-08-25 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/04/2226 April 2022 | Director's details changed for Mr Bradley William Clegg on 2022-04-26 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALAN CANNON |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM UNIT 2 HOYLE STREET INDUSTRIAL ESTATE HOYLE STREET MANCHESTER M12 6HG ENGLAND |
25/08/1725 August 2017 | DIRECTOR APPOINTED MR BRADLEY WILLIAM CLEGG |
25/08/1725 August 2017 | DIRECTOR APPOINTED MR ALAN CANNON |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM UNIT G.02 35 RADIUM STREET RADIUM STREET MANCHESTER M4 6AD ENGLAND |
19/06/1719 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN CANNON |
19/06/1719 June 2017 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY CLEGG |
09/03/179 March 2017 | COMPANY NAME CHANGED PROTEK COATING LIMITED CERTIFICATE ISSUED ON 09/03/17 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 9 NORWICH AVENUE CHADDERTON OLDHAM OL9 0BA ENGLAND |
17/10/1617 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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