PROTEK SECURE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Director's details changed for Mr Andrew Alan Cannon on 2025-03-25

View Document

26/03/2526 March 2025 Director's details changed for Mr Alan Cannon on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom to C1 & C2 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr Alan Cannon as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr Bradley William Clegg as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr Andrew Alan Cannon as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Bradley Clegg on 2025-03-25

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

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

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Accounts

29/07/2329 July 2023 Notification of Bradley William Clegg as a person with significant control on 2017-08-25

View Document

29/07/2329 July 2023 Withdrawal of a person with significant control statement on 2023-07-29

View Document

29/07/2329 July 2023 Withdrawal of a person with significant control statement on 2023-07-29

View Document

29/07/2329 July 2023 Director's details changed for Mr Alan Cannon on 2023-07-29

View Document

29/07/2329 July 2023 Notification of a person with significant control statement

View Document

29/07/2329 July 2023 Notification of a person with significant control statement

View Document

29/07/2329 July 2023 Change of details for Mr Andrew Alan Cannon as a person with significant control on 2017-08-25

View Document

29/07/2329 July 2023 Notification of Alan Cannon as a person with significant control on 2017-08-25

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

26/04/2226 April 2022 Director's details changed for Mr Bradley William Clegg on 2022-04-26

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALAN CANNON

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM UNIT 2 HOYLE STREET INDUSTRIAL ESTATE HOYLE STREET MANCHESTER M12 6HG ENGLAND

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR BRADLEY WILLIAM CLEGG

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ALAN CANNON

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM UNIT G.02 35 RADIUM STREET RADIUM STREET MANCHESTER M4 6AD ENGLAND

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN CANNON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CLEGG

View Document

09/03/179 March 2017 COMPANY NAME CHANGED PROTEK COATING LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 9 NORWICH AVENUE CHADDERTON OLDHAM OL9 0BA ENGLAND

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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