PROTECTWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 01/05/251 May 2025 | Director's details changed for Mrs Sally Ann Sutherland on 2025-04-30 |
| 01/05/251 May 2025 | Director's details changed for Mrs Sally Ann Sutherland on 2025-04-30 |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
| 09/12/249 December 2024 | Change of details for Mrs Sally Sutherland as a person with significant control on 2024-12-09 |
| 25/11/2425 November 2024 | Registered office address changed from Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG England to Kings Head House 15 London End Beaconsfield HP9 2HN on 2024-11-25 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 31/05/2431 May 2024 | Appointment of Mrs Sally Ann Sutherland as a director on 2024-05-31 |
| 04/03/244 March 2024 | Cessation of Jamie Nicholas John Cox as a person with significant control on 2024-03-03 |
| 04/03/244 March 2024 | Termination of appointment of Jamie Nicholas John Cox as a director on 2024-03-03 |
| 04/03/244 March 2024 | Notification of Sally Sutherland as a person with significant control on 2024-03-03 |
| 01/03/241 March 2024 | Micro company accounts made up to 2023-06-30 |
| 23/09/2323 September 2023 | Cessation of Ronald Sutherland as a person with significant control on 2023-09-12 |
| 23/09/2323 September 2023 | Termination of appointment of Ronald Sutherland as a director on 2023-09-12 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 13/06/2113 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SUTHERLAND / 12/06/2017 |
| 03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS JOHN COX / 03/05/2017 |
| 30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/06/1620 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM THE PUMP HOUSE LYTES CARY SOMERTON SOMERSET TA11 7BH |
| 31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/06/1526 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/07/147 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/06/1318 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 18/06/1218 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 17/05/1217 May 2012 | COMPANY NAME CHANGED PROTECTMAC LIMITED CERTIFICATE ISSUED ON 17/05/12 |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 12/01/1212 January 2012 | 12/01/12 STATEMENT OF CAPITAL GBP 100 |
| 14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS JOHN COX / 14/11/2011 |
| 16/06/1116 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 26/03/1126 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS JOHN COX / 03/08/2010 |
| 16/06/1016 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 08/03/108 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 31/12/0931 December 2009 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM THE PUMP HOUSE LYTES CARY SOMERTON SOMERSET TA11 7HU |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SUTHERLAND / 30/12/2009 |
| 29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS JOHN COX / 29/12/2009 |
| 02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM THE OLD WATERWORKS LYTES CARY SOMERTON SOMERSET TA11 7HU UNITED KINGDOM |
| 02/07/092 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 11/06/0811 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