PRO-TECH PRECISION LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

11/03/2411 March 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Registered office address changed from 3 Church Street Odiham Hook Hampshire RG29 1LU England to Westgate House 9 Holborn London EC1N 2LL on 2024-03-05

View Document

05/03/245 March 2024 Statement of affairs

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN WISE / 05/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WISE / 05/06/2018

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 SECTION 519

View Document

05/11/145 November 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/148 September 2014 ALTER ARTICLES 24/07/2014

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH DAVID BUCKMAN / 08/08/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID BUCKMAN / 08/08/2011

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WISE / 08/08/2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT

View Document

14/07/1114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/115 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 2763

View Document

27/06/1127 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH DAVID BUCKMAN / 08/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID BUCKMAN / 08/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WISE / 08/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROTHERTON BENNETT / 08/08/2010

View Document

12/07/1012 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 6004

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 125 HIGH STREET ODIHAM HOOK RG29 1LA

View Document

06/09/066 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: UNIT 2 FORDWATER TRADING ESTATE CHERTSEY SURREY KT16 8HG

View Document

09/10/029 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED ACE SHEET METAL WORKS LIMITED CERTIFICATE ISSUED ON 11/06/01

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: THE OLD SURGERY 125 HIGH STREET ODIHAM HAMPSHIRE RG25 1LA

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/04/9718 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: GUILDFORD PLACE 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH

View Document

16/11/9516 November 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 NC INC ALREADY ADJUSTED 10/03/95

View Document

15/03/9515 March 1995 £ NC 1000/10000 10/03/95

View Document

15/03/9515 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 09/07/91; CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/11/9028 November 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

26/08/8726 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

22/01/6022 January 1960 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