PRO-TECH HOME SECURITY LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Document

02/03/222 March 2022 Termination of appointment of Dale South as a director on 2022-02-25

View Document

02/03/222 March 2022 Cessation of Dale South as a person with significant control on 2022-02-25

View Document

02/03/222 March 2022 Notification of On Call Group Security Limited as a person with significant control on 2022-02-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/03/1928 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

09/01/179 January 2017 27/04/16 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1618 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

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

View Accounts

05/01/165 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/01/1318 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE SOUTH / 02/04/2010

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 34 BLATHERWICK ROAD NEWARK NOTTINGHAMSHIRE NG24 2JY

View Document

19/02/1019 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE HUDSON

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE SOUTH / 01/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE CLAIRE HUDSON / 06/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/01/071 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 157/159 BURTON ROAD LINCOLN LN1 3LW

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED FINECHART LTD CERTIFICATE ISSUED ON 28/01/03

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 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