PROTIME CLOCKS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

05/12/245 December 2024 Appointment of Miss Danuta Klusek as a secretary on 2024-10-01

View Document

04/12/244 December 2024 Termination of appointment of Guy Cheslyn-Curtis as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2023-02-22

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2022-02-22

View Document

13/10/2313 October 2023 Change of details for Guy Cheslyn-Curtis as a person with significant control on 2023-10-13

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Registered office address changed from Barham House Hallcroft Industrial Estate Aurillac Way Retford Nottinghamshire DN22 7PX England to Lake View Whinleys Road Clarborough Retford Nottinghamshire DN22 9nd on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mrs Barbara Ann Cheslyn-Curtis on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Guy Cheslyn-Curtis as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mrs Barbara Ann Cheslyn-Curtis as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Guy Cheslyn-Curtis on 2023-05-11

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Change of details for Mrs Barbara Ann Cheslyn-Curtis as a person with significant control on 2021-02-23

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHESLYN-CURTIS / 31/03/2017

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / GUY CHESLYN-CURTIS / 31/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/08/1626 August 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037166280006

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN CHESLYN CURTIS / 28/10/2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM BARHAM HOUSE AURILLAL WAY HALLCROFT INDUSTRIAL ESTATE RETFORD NOTTINGHAMSHIRE DN22 7PY

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037166280005

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037166280004

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/04/152 April 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037166280004

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037166280005

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 DIRECTOR APPOINTED GUY CHESLYN-CURTIS

View Document

01/10/121 October 2012 SECRETARY APPOINTED GUY CHESLYN-CURTIS

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE MARSH

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/09/1118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

08/03/108 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: THE OLD BARN RETFORD ROAD SOUTH LEVERTON RETFORD NOTTINGHAMSHIRE DN22 0BY

View Document

20/03/0320 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 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