POINTS PROTECTOR LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2020-09-30

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-05-18 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from First Floor, Nelson House George Mann Road Leeds West Yorkshire LS10 1DJ to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2023-01-25

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

17/05/1917 May 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

18/02/1918 February 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

15/02/1915 February 2019 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 14/03/2018

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY CLIVE MORRIS

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR JEFFREY CLIVE MORRIS

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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