PROTEL (PROFESSIONAL TELECOMS) SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

11/06/2511 June 2025 NewAppointment of Mr Antoni Jan Fitzwilliams as a director on 2024-07-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Appointment of Mr Ashley Wesley as a director on 2023-05-19

View Document

23/04/2423 April 2024 Termination of appointment of Louis James Wawrzesta as a director on 2023-05-19

View Document

23/04/2423 April 2024 Termination of appointment of Antoni Jan Fitzwilliams as a director on 2023-05-19

View Document

23/04/2423 April 2024 Cessation of Comtrol Uk Limited as a person with significant control on 2023-05-19

View Document

23/04/2423 April 2024 Notification of Port Group Limited as a person with significant control on 2023-05-19

View Document

23/04/2423 April 2024 Appointment of Mr Nigel Robert Wesley as a director on 2023-05-19

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

29/09/2229 September 2022 Appointment of Mr Antoni Jan Fitzwilliams as a director on 2022-07-01

View Document

29/09/2229 September 2022 Termination of appointment of Nigel Robert Wesley as a director on 2022-07-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/02/224 February 2022 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 PREVSHO FROM 31/03/2020 TO 30/06/2019

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR NIGEL ROBERT WESLEY

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR LOUIS JAMES WESLEY

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSHAW

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 354 OMEGA COURT CEMETERY ROAD SHEFFIELD S11 8FT ENGLAND

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 ADOPT ARTICLES 10/04/2019

View Document

24/04/1924 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ANDREW PAUL CONEY

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER REMNANT

View Document

12/04/1912 April 2019 CESSATION OF PETER REMNANT AS A PSC

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY PETER REMNANT

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WDSI LTD

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 12 SOMERTON PARK NEWPORT ROAD COWES ISLE OF WIGHT PO31 8PB ENGLAND

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ANDREW STEWART RAMSHAW

View Document

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

View Accounts

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER REMNANT / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REMNANT / 10/05/2018

View Document

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

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O PROTEL SOLUTIONS LTD 5 CYPRESS COURT COTHEY WAY RYDE ISLE OF WIGHT PO33 1QT

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH REMNANT

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH REMNANT

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MR PETER REMNANT

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REMNANT / 25/09/2015

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM MARIGOLD MAYFIELD ROAD RYDE ISLE OF WIGHT PO33 3PP

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE REMNANT / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REMNANT / 01/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 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