PROTECH DATA SERVICES LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

29/09/2329 September 2023 Secretary's details changed for Mrs Nataliya Vine on 2023-09-26

View Document

29/09/2329 September 2023 Director's details changed for Anthony Vine on 2023-09-26

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-01-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/07/2012 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/09/1711 September 2017 CESSATION OF NATALIYA RYBCHAK AS A PSC

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY VINE / 11/09/2017

View Document

11/09/1711 September 2017 11/09/16 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIYA RYBCHAK / 12/02/2016

View Document

15/02/1615 February 2016 SECRETARY APPOINTED MRS NATALIYA RYBCHAK

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/08/136 August 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

09/11/129 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/10/1115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O GOLDER BAQA 86 WHITRCHAPEL HIGH STREET LONDON E1 7QX

View Document

01/09/101 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINE / 02/11/2009

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINE / 01/03/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY LUCINDA TOOMEY

View Document

04/04/084 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 181 ALBANY ROAD EARLSDOWN COVENTRY CV5 6NE

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: C/O ANTHONY & CO 78 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 1ST FLOOR 22 CHARING CROSS ROAD LONDON WC2H 0QT

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: SUITES 39-40 26 CHARING CROSS ROAD LONDON WC2H 0DH

View Document

09/04/019 April 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3DA

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/11/9924 November 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/08/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: FRANCIS HOUSE FRANCIS STREET LONDON SW1P 1DE

View Document

17/11/9817 November 1998 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