PROTECHNIC INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Satisfaction of charge 066178090003 in full |
06/08/256 August 2025 New | Satisfaction of charge 066178090005 in full |
22/06/2522 June 2025 New | Notification of Samantha Judson as a person with significant control on 2024-03-31 |
22/06/2522 June 2025 New | Registered office address changed from Bristol North Baths C/O Bond & Co Accountants Limited Gloucester Road Bristol BS7 8BN England to 20 Rectory Road Easton-in-Gordano Bristol BS20 0QB on 2025-06-22 |
22/06/2522 June 2025 New | Change of details for Mr Keith Judson as a person with significant control on 2024-03-31 |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-31 with updates |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
15/05/2415 May 2024 | Registered office address changed from 66 Gloucester Road Bishopston Bristol BS7 8BH England to Bristol North Baths C/O Bond & Co Accountants Limited Gloucester Road Bristol BS7 8BN on 2024-05-15 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | ADOPT ARTICLES 19/09/2019 |
07/10/197 October 2019 | STATEMENT OF COMPANY'S OBJECTS |
21/06/1921 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/06/1921 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066178090004 |
21/06/1921 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
16/04/1916 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 14 ORCHARD STREET BRISTOL BS1 5EH ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JUDSON / 15/01/2018 |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JUDSON / 15/01/2018 |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 80 POOLES WHARF COURT BRISTOL BS8 4PD |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/07/1728 July 2017 | DIRECTOR APPOINTED MRS SAMANTHA JUDSON |
17/07/1717 July 2017 | SECRETARY APPOINTED MR DAVID ALAN LANGLEY BUNKER |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JUDSON |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066178090005 |
12/04/1712 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066178090004 |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066178090003 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/08/1617 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/07/1429 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/06/1212 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/07/114 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O ELLIOTT BUNKER LTD 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP UNITED KINGDOM |
01/09/101 September 2010 | APPOINTMENT TERMINATED, SECRETARY NEIL PEDLEY |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 80 POOLES WHARF COURT HOTWELLS BRISTOL BS8 4PD ENGLAND |
01/09/101 September 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/02/1015 February 2010 | PREVEXT FROM 30/06/2009 TO 31/10/2009 |
24/10/0924 October 2009 | 29/05/09 STATEMENT OF CAPITAL GBP 10000 |
24/10/0924 October 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / NEIL PEDLEY / 02/10/2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/07/0817 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/06/0812 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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