PROTOL COMAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Director's details changed for Stephen Arksey on 2025-02-17

View Document

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

View Document

17/02/2517 February 2025 Director's details changed for Mr Stephen Conley on 2025-02-17

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONLEY / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARKSEY / 20/12/2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY DIANE MAUDSLEY

View Document

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

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

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARKSEY / 09/01/2012

View Document

26/03/1226 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE CAROLE MAUDSLEY / 19/08/2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 CHANGE PERSON AS SECRETARY

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARKSEY / 20/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONLEY / 20/01/2011

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0920 May 2009 PREVSHO FROM 31/01/2010 TO 31/03/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED STEPHEN ARKSEY

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED STEPHEN CONLEY

View Document

19/05/0919 May 2009 SECRETARY APPOINTED DIANE CAROLE MAUDSLEY

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

19/01/0919 January 2009 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