PROTOL COMAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/02/2517 February 2025 | Director's details changed for Stephen Arksey on 2025-02-17 |
| 17/02/2517 February 2025 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Unit 20 Teal Business Park Dennis Road Widnes Cheshire WA8 0YQ on 2025-02-17 |
| 17/02/2517 February 2025 | Director's details changed for Mr Stephen Conley on 2025-02-17 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with updates |
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-19 with updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-19 with updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONLEY / 20/12/2016 |
| 20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARKSEY / 20/12/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/01/1628 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/10/156 October 2015 | APPOINTMENT TERMINATED, SECRETARY DIANE MAUDSLEY |
| 28/01/1528 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/01/1427 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARKSEY / 09/01/2012 |
| 26/03/1226 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 12/09/1112 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / DIANE CAROLE MAUDSLEY / 19/08/2011 |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/02/112 February 2011 | CHANGE PERSON AS SECRETARY |
| 02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARKSEY / 20/01/2011 |
| 02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONLEY / 20/01/2011 |
| 26/01/1126 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/02/1024 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 03/12/093 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 28/07/0928 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/05/0920 May 2009 | PREVSHO FROM 31/01/2010 TO 31/03/2009 |
| 19/05/0919 May 2009 | DIRECTOR APPOINTED STEPHEN ARKSEY |
| 19/05/0919 May 2009 | DIRECTOR APPOINTED STEPHEN CONLEY |
| 19/05/0919 May 2009 | SECRETARY APPOINTED DIANE CAROLE MAUDSLEY |
| 22/01/0922 January 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 19/01/0919 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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