PROTEC CONSULTANCY (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
04/01/224 January 2022 | Micro company accounts made up to 2021-04-05 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
07/09/197 September 2019 | RES02 |
06/09/196 September 2019 | COMPANY RESTORED ON 06/09/2019 |
30/07/1930 July 2019 | STRUCK OFF AND DISSOLVED |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/05/197 May 2019 | FIRST GAZETTE |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK DAVID STOPPER / 05/02/2019 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
09/02/169 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
16/04/1516 April 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
30/10/1430 October 2014 | PREVSHO FROM 05/04/2015 TO 05/04/2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
04/03/144 March 2014 | CURREXT FROM 31/01/2015 TO 05/04/2015 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 39 NORTH DEESIDE ROAD PETERCULTER ABERDEENSHIRE AB14 0QL UNITED KINGDOM |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 19F FROGHALL AVENUE ABERDEEN ABERDEENSHIRE AB24 3JX UNITED KINGDOM |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID STOPPER / 31/01/2012 |
10/05/1210 May 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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