PROVECTOR LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Satisfaction of charge 1 in full

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/02/155 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/01/1426 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/02/1310 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLAWAY / 04/02/2010

View Document

17/06/0917 June 2009 �198 27/05/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: APIARIES HOUSE MAIN STREET LITTLE THETFORD ELY CAMBRIDGESHIRE CB6 3HA

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: APIARIES HOUSE MAIN STREET LITTLE THETFORD ELY CAMBRIDGESHIRE CB6 3HA

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 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