PROTECH COMPUTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

23/09/2423 September 2024 Appointment of Mr Mark David Grafton as a director on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Ms Else Christina Hamilton as a director on 2024-09-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Protech House Wharf Approach, Anchor Brook Industrial Park Aldridge Walsall West Midlands WS9 8BX to 107 Cheapside London EC2V 6DN on 2024-04-25

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Registration of charge 030371970009, created on 2022-09-30

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

20/09/2220 September 2022 Termination of appointment of Jenny Watkins as a director on 2022-09-13

View Document

20/01/2220 January 2022 Amended audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/01/2220 January 2022

View Document

03/12/213 December 2021 Registration of charge 030371970008, created on 2021-11-26

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MS JENNY WATKINS

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ROWE / 06/11/2019

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JOSHUA ROWE

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOWERS

View Document

14/08/1914 August 2019 ADOPT ARTICLES 26/07/2019

View Document

06/08/196 August 2019 CESSATION OF MARK TROUTH AS A PSC

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR ANTHONY TOWERS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TROUTH

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COUCHMAN

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY MARK TROUTH

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/12/148 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 319 SHADY LANE GREAT BARR BIRMINGHAM B44 9EA

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1318 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 10000.00

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR EARLY BIRD ASSOCIATES LIMITED

View Document

09/10/139 October 2013 ADOPT ARTICLES 01/10/2013

View Document

09/10/139 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1327 September 2013 REDUCE ISSUED CAPITAL 24/09/2013

View Document

27/09/1327 September 2013 SOLVENCY STATEMENT DATED 24/09/13

View Document

27/09/1327 September 2013 CANCELLATION OF SHARE PREMIUM ACCOUNT 24/09/2013

View Document

27/09/1327 September 2013 STATEMENT BY DIRECTORS

View Document

27/09/1327 September 2013 27/09/13 STATEMENT OF CAPITAL GBP 11111

View Document

10/04/1310 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GAUNT

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EARLY BIRD ASSOCIATES LIMITED / 23/03/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EARLY BIRD ASSOCIATES LIMITED / 23/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COUCHMAN / 23/03/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0429 December 2004 S-DIV 17/12/04

View Document

29/12/0429 December 2004 SUBDIVISION 17/12/04

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: ELDON COURT ELDON STREET WALSALL WEST MIDLANDS WS1 2JP

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0120 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/0120 December 2001 NC INC ALREADY ADJUSTED 12/12/01

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 £ NC 10000/11111 12/12/

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 BONUS ISSUE 10/06/97

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 10 MARLPOOL DRIVE PELSALL WEST MIDLANDS WS3 4LH

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995 SECRETARY RESIGNED

View Document

08/09/958 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/03/9523 March 1995 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