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
18/08/2518 August 2025 Director's details changed for Mr Barry Hood on 2025-08-18

View Document

18/08/2518 August 2025 Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2025-08-18

View Document

18/08/2518 August 2025 Change of details for Mr Barry Hood as a person with significant control on 2025-08-18

View Document

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 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

26/10/2226 October 2022 Change of details for Mr Barry Hood 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 PSC'S CHANGE OF PARTICULARS / MR BARRY HOOD / 04/07/2020

View Document

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

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

View Document

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

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