PRO-TECH HOME SECURITY LTD
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
02/03/222 March 2022 | Registered office address changed from 10 Inglewood Close Balderton Newark Nottinghamshire NG24 3GR to Unit 28 Falling Park Industrial Estate Park Lane Wolverhampton WV10 9QB on 2022-03-02 |
02/03/222 March 2022 | Termination of appointment of Dale South as a director on 2022-02-25 |
02/03/222 March 2022 | Cessation of Dale South as a person with significant control on 2022-02-25 |
02/03/222 March 2022 | Notification of On Call Group Security Limited as a person with significant control on 2022-02-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
09/07/219 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/03/1928 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
09/01/179 January 2017 | 27/04/16 STATEMENT OF CAPITAL GBP 100 |
18/05/1618 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/01/165 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/01/1527 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/01/1423 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/01/1318 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/01/1224 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DALE SOUTH / 02/04/2010 |
04/01/114 January 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 34 BLATHERWICK ROAD NEWARK NOTTINGHAMSHIRE NG24 2JY |
19/02/1019 February 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, SECRETARY NATALIE HUDSON |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALE SOUTH / 01/01/2010 |
06/01/106 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE CLAIRE HUDSON / 06/01/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/01/0810 January 2008 | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/01/071 January 2007 | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/07/0611 July 2006 | SECRETARY RESIGNED |
11/07/0611 July 2006 | NEW SECRETARY APPOINTED |
10/01/0610 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/12/0411 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
03/12/033 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | NEW DIRECTOR APPOINTED |
10/02/0310 February 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
10/02/0310 February 2003 | NEW SECRETARY APPOINTED |
10/02/0310 February 2003 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 157/159 BURTON ROAD LINCOLN LN1 3LW |
28/01/0328 January 2003 | COMPANY NAME CHANGED FINECHART LTD CERTIFICATE ISSUED ON 28/01/03 |
18/12/0218 December 2002 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
18/12/0218 December 2002 | SECRETARY RESIGNED |
18/12/0218 December 2002 | DIRECTOR RESIGNED |
05/12/025 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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