PROTOCOL CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of a director

View Document

08/01/258 January 2025 Appointment of Mr David Williams as a director on 2024-03-25

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of Mr Matthew Carl Davies as a secretary on 2024-06-03

View Document

05/06/245 June 2024 Termination of appointment of Kate Rosanne Thomas as a secretary on 2024-06-03

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

13/07/2313 July 2023 Director's details changed for Mr Graham William Thomas on 2023-07-12

View Document

13/07/2313 July 2023 Director's details changed for Melvyn John Thomas on 2023-07-12

View Document

13/07/2313 July 2023 Director's details changed for John Douglas Thomas on 2023-07-12

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2022-12-06

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

11/11/2211 November 2022 Registered office address changed from Unit 2 Knighton Enterprise Park Knighton Powys LD7 1HJ to Amperage House Hatton Gardens Kington Herefordshire HR5 3RB on 2022-11-11

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

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

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR ALAN WILLIAM MICHAEL THOMAS

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MISS KATE ROSANNE THOMAS

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MATTHEW CARL DAVIES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/182 August 2018 26/04/18 STATEMENT OF CAPITAL GBP 30504

View Document

02/08/182 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1811 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1714 February 2017 19/12/16 STATEMENT OF CAPITAL GBP 30604

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 SHARES CONVERTED 18/12/2015

View Document

04/01/164 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 31/03/15 STATEMENT OF CAPITAL GBP 30603

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS THOMAS / 12/12/2014

View Document

05/01/155 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031335770003

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM THOMAS / 12/12/2013

View Document

08/01/148 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1327 March 2013 INCREASE IN SHARE CAP 18/03/2013

View Document

14/03/1314 March 2013 22/02/13 STATEMENT OF CAPITAL GBP 30600

View Document

16/01/1316 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SUB-DIVISION 30/03/12

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM THOMAS / 29/08/2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SUB-DIVISION 29/03/11

View Document

19/12/1119 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 SUB-DIVISION 02/04/10

View Document

03/02/113 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 30500

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DOUGLAS THOMAS / 29/09/2008

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/12/07; CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 £ NC 30500/30600 18/12/

View Document

26/06/0726 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/12/05; NO CHANGE OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 NC INC ALREADY ADJUSTED 16/12/02

View Document

26/01/0326 January 2003 £ NC 30200/30500 16/12/

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 DIV 14/12/01

View Document

26/04/0226 April 2002 £ NC 30000/30200 14/12/

View Document

26/04/0226 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 CLASS SHARES 14/12/01

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 14/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 16/12/98

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 16/12/98

View Document

03/01/013 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 £ NC 300/30000 16/12/98

View Document

10/01/0010 January 2000 NC INC ALREADY ADJUSTED 16/12/98

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9929 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/954 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODEPOINT LIMITED


  • 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