TBA PROTECTIVE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Notification of Brennan Enterprise Limited as a person with significant control on 2018-11-02

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

16/12/2416 December 2024 Auditor's resignation

View Document

03/12/243 December 2024 Appointment of Mrs Mary Brennan as a director on 2024-11-30

View Document

03/12/243 December 2024 Appointment of Miss Alison Brennan as a director on 2024-11-30

View Document

10/10/2410 October 2024 Termination of appointment of Patrick Gerard Brennan as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Mr James Holland as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Ms Yvonne Holland as a director on 2024-09-26

View Document

19/06/2419 June 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

25/10/2225 October 2022 Full accounts made up to 2022-01-31

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-01-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

06/11/186 November 2018 COMPANY NAME CHANGED ZAMA LIMITED CERTIFICATE ISSUED ON 06/11/18

View Document

06/11/186 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 CURREXT FROM 31/12/2015 TO 31/01/2016

View Document

17/06/1517 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 SAIL ADDRESS CHANGED FROM: WINDSOR MILL MANCHESTER ROAD HOLLINWOOD OLDHAM LANCS OL8 3RA ENGLAND

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM WINDSOR MILLS, HOLLINWOOD, OLDHAM, LANCS OL8 3RA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1324 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1221 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/06/1116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY GABRIEL O'GARA

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR GABRIEL O'GARA

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0327 January 2003 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 AUDITOR'S RESIGNATION

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 ADOPT ARTICLES 23/05/00

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 04/06/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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