PROTEC CONSULTANCY (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 39 North Deeside Road Peterculter Aberdeenshire AB14 0QL to 19 Contlaw Place Milltimber AB13 0DS on 2025-05-07

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

07/09/197 September 2019 RES02

View Document

06/09/196 September 2019 COMPANY RESTORED ON 06/09/2019

View Document

30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID STOPPER / 05/02/2019

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/10/1430 October 2014 PREVSHO FROM 05/04/2015 TO 05/04/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/03/144 March 2014 CURREXT FROM 31/01/2015 TO 05/04/2015

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 39 NORTH DEESIDE ROAD PETERCULTER ABERDEENSHIRE AB14 0QL UNITED KINGDOM

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 19F FROGHALL AVENUE ABERDEEN ABERDEENSHIRE AB24 3JX UNITED KINGDOM

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID STOPPER / 31/01/2012

View Document

10/05/1210 May 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/01/1025 January 2010 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