PROTEC FIRE DETECTION (EXPORT) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Jens Wolf as a director on 2025-03-01

View Document

27/03/2527 March 2025 Termination of appointment of Harald Wolfgang Uelkue as a director on 2025-02-28

View Document

11/03/2511 March 2025 Change of details for Protec Fire and Security Limited as a person with significant control on 2025-03-11

View Document

14/01/2514 January 2025 Appointment of Mr Richard Mark Heaton as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of James Michael O'dwyer as a director on 2025-01-01

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/02/242 February 2024 Appointment of Mr James Michael O'dwyer as a director on 2024-01-01

View Document

01/02/241 February 2024 Termination of appointment of Peter Anthony Doyle as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/10/231 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Termination of appointment of Stuart Craig Hore as a director on 2023-02-01

View Document

12/02/2312 February 2023 Appointment of Mr Michael Peter Lythgoe as a director on 2023-02-01

View Document

12/02/2312 February 2023 Appointment of Mr Harald Wolfgang Uelkue as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/02/222 February 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

07/12/217 December 2021 Appointment of Mr Jonathan David Burton as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Thomas Reginald Fairnie as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Barrie Russell as a director on 2021-11-30

View Document

07/12/217 December 2021 Cessation of Protec Fire and Security Group Limited as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Notification of Protec Fire and Security Limited as a person with significant control on 2021-11-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

02/07/212 July 2021 Accounts for a small company made up to 2020-08-31

View Document

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

View Accounts

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR STUART CRAIG HORE

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR PETER ANTHONY DOYLE

View Document

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

View Accounts

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 SECTION 519

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS REGINALD FAIRNIE / 01/11/2011

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE RUSSELL / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS; AMEND

View Document

26/02/9726 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/966 December 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED ORBITGRANGE LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

14/11/9514 November 1995 EXEMPTION FROM APPOINTING AUDITORS 18/08/95

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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