PRO-TECH SECURITY (UK) LIMITED

Company Documents

DateDescription
26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 20/06/2020

View Document

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 09/04/2019

View Document

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS JOSEPH REDWOOD / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOSEPH REDWOOD / 08/10/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR LEE GARLINGE

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR MARCUS JOSEPH REDWOOD

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS REDWOOD

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR LEE RAY GARLINGE

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR MARCUS JOSEPH REDWOOD

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE GARLINGE

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS REDWOOD

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR LEE RAY GARLINGE

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOSEPH REDWOOD / 19/01/2017

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/10/1513 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/10/1324 October 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/03/1212 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS REDWOOD / 31/03/2010

View Document

26/08/1026 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 31/03/2010

View Document

18/09/0918 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 05/01/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 150 TANKERTON ROAD WHITSTABLE KENT CT5 2AW

View Document

17/09/0817 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: SUITE 18, FOLKESTONE ENT CNTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 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