PROTECH PEST SOLUTIONS (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2023-10-31

View Document

02/10/242 October 2024 Appointment of Ms Uzma Ikram as a secretary on 2024-09-19

View Document

02/10/242 October 2024 Notification of Uzma Ikram as a person with significant control on 2024-06-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

07/08/237 August 2023 Register(s) moved to registered office address 34 2nd Floor, Lime Street London EC3M 7AT

View Document

07/08/237 August 2023 Register inspection address has been changed from 2a Royds Avenue Linthwaite Huddersfield HD7 5QU England to 34 Goldsmith Avenue London W3 6HN

View Document

30/07/2330 July 2023 Registered office address changed from Arfa House Arcadia Avenue London N3 2JU England to 34 2nd Floor, Lime Street London EC3M 7AT on 2023-07-30

View Document

26/07/2326 July 2023 Register(s) moved to registered inspection location 2a Royds Avenue Linthwaite Huddersfield HD7 5QU

View Document

25/07/2325 July 2023 Register(s) moved to registered inspection location 2a Royds Avenue Linthwaite Huddersfield HD7 5QU

View Document

25/07/2325 July 2023 Register inspection address has been changed to 2a Royds Avenue Linthwaite Huddersfield HD7 5QU

View Document

19/07/2319 July 2023 Termination of appointment of Daniel Schindler as a director on 2023-07-01

View Document

19/07/2319 July 2023 Notification of Alan Staite as a person with significant control on 2023-07-01

View Document

19/07/2319 July 2023 Cessation of Arfa Holdings Ltd as a person with significant control on 2023-07-01

View Document

19/07/2319 July 2023 Termination of appointment of Anthony Michael Martin as a director on 2023-07-01

View Document

19/07/2319 July 2023 Termination of appointment of Arthur Daniel Duke as a director on 2023-07-01

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Second filing for the notification of Arfa Holdings Ltd as a person with significant control

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Registered office address changed from 2a Royds Avenue Huddersfield West Yorkshire HD7 5QU to Arfa House Arcadia Avenue London N3 2JU on 2022-10-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

12/08/2212 August 2022 Notification of Arfa Holdings Ltd as a person with significant control on 2022-07-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 PREVEXT FROM 30/01/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 PREVSHO FROM 31/10/2017 TO 30/01/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTS WD3 1ET UNITED KINGDOM

View Document

17/05/1717 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED PROTECH MULTIPEST SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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