SIEBE PROTEC LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/03/2231 March 2022 Termination of appointment of Trevor Lambeth as a director on 2022-03-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

08/02/228 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

07/02/227 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / INVENSYS INTERNATIONAL HOLDINGS LIMITED / 10/07/2017

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1823 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 4064080759

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 29/02/2012

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE SPENCER / 29/02/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY THOMAS / 01/03/2012

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/06/118 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

17/05/1017 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY THOMAS / 01/10/2009

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 £ NC 100/10000100 24/09/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ADOPT MEM AND ARTS 24/09/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 COMPANY NAME CHANGED STANDARD WHOLESALE ELECTRICAL (S UPPLIES) COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 24/09/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 EXEMPTION FROM APPOINTING AUDITORS 31/05/95

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 S386 DISP APP AUDS 06/06/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93 FROM: DONNE HSE, CALTHORPE RD, EDGBASTON, BIRMINGHAM B15 1QX

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 SECRETARY RESIGNED

View Document

01/10/931 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 16/03/89; NO CHANGE OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

29/09/8729 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/85

View Document

03/07/863 July 1986 ANNUAL RETURN MADE UP TO 06/03/86

View Document

04/08/844 August 1984 ANNUAL RETURN MADE UP TO 08/03/84

View Document

18/01/7418 January 1974 ANNUAL RETURN MADE UP TO 31/12/72

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