PRO-TECT PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Change of details for Mr Clive Jones as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Clive David Pocock on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Clive Jones on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Cerison Davies on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from Room 1, 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA Wales to Clarion Close Swansea Enterprise Park Swansea SA6 8QZ on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Cerison Davies as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Clive David Pocock as a person with significant control on 2023-12-05

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

24/07/2324 July 2023 Change of details for Mr Cerison Davies as a person with significant control on 2023-07-19

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

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/12/2014 December 2020 SECOND FILED SH01 - 13/11/20 STATEMENT OF CAPITAL GBP 4.002

View Document

27/11/2027 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 4.002

View Document

27/11/2027 November 2020 SUB-DIVISION 13/11/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

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

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR CLI VE DAVID POCOCK / 04/08/2017

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

05/07/185 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/06/1821 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/06/2018

View Document

21/06/1821 June 2018 CESSATION OF RHEINALLT RHYS DAVIES AS A PSC

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR RHEINALLT DAVIES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JONES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLI VE DAVID POCOCK

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHEINALLT RHYS DAVIES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERISON DAVIES

View Document

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

View Accounts

24/06/1724 June 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 102873290002

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102873290001

View Document

28/07/1628 July 2016 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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