PROTEK SYSTEMS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/01/258 January 2025 Appointment of Ms Nicola Eades as a secretary on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Kevin George Wenman as a secretary on 2025-01-08

View Document

07/01/257 January 2025 Secretary's details changed for Kevin George Wenman on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr Kevin George Wenman on 2025-01-07

View Document

18/11/2418 November 2024 Cessation of Kevin George Wenman as a person with significant control on 2024-09-11

View Document

18/11/2418 November 2024 Notification of Joseph Wenman as a person with significant control on 2024-09-11

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Appointment of Ms Nicola Eades as a director on 2024-09-11

View Document

24/09/2424 September 2024 Appointment of Mr Joseph Wenman as a director on 2024-09-11

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Resolutions

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

24/11/2124 November 2021 Change of details for Mr Kevin George Wenman as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Director's details changed for Mr Kevin George Wenman on 2021-11-23

View Document

24/11/2124 November 2021 Secretary's details changed for Kevin George Wenman on 2021-11-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/01/2121 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

14/01/2014 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

23/07/1923 July 2019 CESSATION OF JAMES WALTER MARTIN AS A PSC

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 12/07/2019

View Document

10/01/1910 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/01/1830 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 19/06/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 20/06/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 21/12/2017

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEORGE WENMAN / 19/12/2017

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEORGE WENMAN / 21/12/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 21/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE WENMAN / 20/06/2017

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEORGE WENMAN / 11/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE WENMAN / 11/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 09/10/12 STATEMENT OF CAPITAL GBP 750100

View Document

06/11/126 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 ADOPT ARTICLES 11/11/2011

View Document

05/12/115 December 2011 11/11/11 STATEMENT OF CAPITAL GBP 300000

View Document

15/11/1115 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE WENMAN / 12/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEORGE WENMAN / 12/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALTER MARTIN / 12/12/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/01/0431 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

08/02/028 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 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