PROTEC FIRE DETECTION PUBLIC LIMITED COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

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

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/01/2510 January 2025 Appointment of Mr Joby John Henderson 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

27/11/2427 November 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Termination of appointment of Robert Anthony Royle as a director on 2023-02-01

View Document

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

View Document

02/03/232 March 2023 Appointment of Mr Neil Harling as a director on 2023-02-01

View Document

12/02/2312 February 2023 Appointment of Mr James Michael O'dwyer 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 Richard Mark Heaton as a director on 2023-02-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Full accounts made up to 2021-08-31

View Document

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

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/12/217 December 2021 Termination of appointment of Margaret Mary Merrin as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Kathleen Russell as a director 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 Appointment of Ms Zoe Richardson as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Thomas Reginald Fairnie as a director on 2021-11-30

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 Barrie Russell as a director on 2021-11-30

View Document

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

View Accounts

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SCAIFE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR GAWIN JAMES DAVIES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ROBERT ANTHONY ROYLE

View Document

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

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR FARIZ KHELLAF

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 AUDITOR'S RESIGNATION

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR DAVID MICHAEL FIRTH

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELAM

View Document

07/05/137 May 2013 DIRECTOR APPOINTED DOCTOR FARIZ KHELLAF

View Document

05/03/135 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS REGINALD FAIRNIE / 31/01/2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

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

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY DOYLE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT MCARDLE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM LEWIS / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN RUSSELL / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MERRIN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS SCAIFE / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CRAIG HORE / 01/02/2010

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

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

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

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

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

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

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9615 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995

View Document

14/01/9514 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

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

17/11/9417 November 1994 £ NC 120000/1100000 17/10/94

View Document

17/11/9417 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/94

View Document

17/11/9417 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9428 March 1994 Full group accounts made up to 1993-08-31

View Document

28/03/9428 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994

View Document

02/04/932 April 1993 Full group accounts made up to 1992-08-31

View Document

02/04/932 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/04/9227 April 1992 Full accounts made up to 1991-08-31

View Document

22/04/9222 April 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/04/9116 April 1991 Full accounts made up to 1990-08-31

View Document

24/10/9024 October 1990

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 Full accounts made up to 1989-08-31

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/02/9027 February 1990 AUDITORS' STATEMENT

View Document

27/02/9027 February 1990 REREGISTRATION PRI-PLC 09/02/90

View Document

27/02/9027 February 1990

View Document

27/02/9027 February 1990 AUDITORS' REPORT

View Document

27/02/9027 February 1990 Auditor's report

View Document

27/02/9027 February 1990 Auditor's statement

View Document

27/02/9027 February 1990 BALANCE SHEET

View Document

27/02/9027 February 1990 Balance Sheet

View Document

27/02/9027 February 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/02/9027 February 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/02/9027 February 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/02/9027 February 1990

View Document

27/02/9027 February 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/02/9026 February 1990 £ NC 10000/120000 09/02/90

View Document

26/02/9026 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/90

View Document

26/02/9026 February 1990 NC INC ALREADY ADJUSTED 09/02/90

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989

View Document

21/04/8921 April 1989 Accounts for a medium company made up to 1988-08-31

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: PROTEC HOUSE, CHURCHILL WAY, LOMESHAYE IND. EST. NELSON, LANCASHIRE. BB9 6RT

View Document

26/09/8826 September 1988

View Document

26/09/8826 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 Accounts for a medium company made up to 1987-08-31

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/87

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988

View Document

22/12/8722 December 1987

View Document

22/12/8722 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 Accounts for a small company made up to 1986-08-31

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

21/05/8721 May 1987 ALTER MEM AND ARTS 010587

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/85

View Document

30/06/8630 June 1986 Accounts for a medium company made up to 1985-08-31

View Document

30/06/8630 June 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

16/05/7416 May 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/7416 May 1974 CERTIFICATE OF INCORPORATION

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