PRO T.E.C.T. SOLUTIONS (SW) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Change of details for Mr Barry Hood as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Barry Hood on 2023-09-27

View Document

13/09/2313 September 2023 Termination of appointment of Louise Arabella Barnes as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

05/05/235 May 2023 Director's details changed for Miss Louise Arabella Barnes on 2022-12-29

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Change of details for Mr Barry Hood as a person with significant control on 2022-11-24

View Document

02/12/222 December 2022 Cessation of Louise Arabella Barnes as a person with significant control on 2022-11-24

View Document

26/10/2226 October 2022 Change of details for Mr Barry Hood as a person with significant control on 2022-10-24

View Document

26/10/2226 October 2022 Registered office address changed from 50 Timor Road Westbury Wiltshire BA13 2GA England to 24 Warminster Road Westbury Wiltshire BA13 3PE on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Miss Louise Arabella Barnes on 2022-10-24

View Document

26/10/2226 October 2022 Director's details changed for Mr Barry Hood on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Miss Louise Arabella Barnes as a person with significant control on 2022-10-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Director's details changed for Mr Barry Hood on 2022-01-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ARABELLA BARNES

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR BARRY HOOD / 04/07/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ARABELLA BARNES / 30/07/2019

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ARABELLA BARNES / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HOOD / 25/01/2016

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 24 ALFRED STREET WESTBURY WILTSHIRE BA13 3DZ UNITED KINGDOM

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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