PROTECHNIC INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewSatisfaction of charge 066178090003 in full

View Document

06/08/256 August 2025 NewSatisfaction of charge 066178090005 in full

View Document

22/06/2522 June 2025 NewNotification of Samantha Judson as a person with significant control on 2024-03-31

View Document

22/06/2522 June 2025 NewRegistered 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

View Document

22/06/2522 June 2025 NewChange of details for Mr Keith Judson as a person with significant control on 2024-03-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

07/10/197 October 2019 ADOPT ARTICLES 19/09/2019

View Document

07/10/197 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066178090004

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

16/04/1916 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 14 ORCHARD STREET BRISTOL BS1 5EH ENGLAND

View Document

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

View Accounts

22/06/1822 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JUDSON / 15/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JUDSON / 15/01/2018

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 80 POOLES WHARF COURT BRISTOL BS8 4PD

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS SAMANTHA JUDSON

View Document

17/07/1717 July 2017 SECRETARY APPOINTED MR DAVID ALAN LANGLEY BUNKER

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JUDSON

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066178090005

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066178090004

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066178090003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/07/1429 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/07/114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

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

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY NEIL PEDLEY

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 80 POOLES WHARF COURT HOTWELLS BRISTOL BS8 4PD ENGLAND

View Document

01/09/101 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/02/1015 February 2010 PREVEXT FROM 30/06/2009 TO 31/10/2009

View Document

24/10/0924 October 2009 29/05/09 STATEMENT OF CAPITAL GBP 10000

View Document

24/10/0924 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL PEDLEY / 02/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0812 June 2008 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