PROTEX FIRE AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Notification of Mayco Holdings Ltd as a person with significant control on 2025-02-24

View Document

27/02/2527 February 2025 Cessation of Aaron David May as a person with significant control on 2025-02-24

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Change of details for Mr Aaron David May as a person with significant control on 2024-07-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

10/08/2310 August 2023 Director's details changed for Aaron David May on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR AARON DAVID MAY / 01/05/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM PRINCESS HOUSE WARRINGTON STREET OLDHAM MANCHESTER OL4 5AE

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066033450001

View Document

18/08/1518 August 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/06/1424 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/11/111 November 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 DISS40 (DISS40(SOAD))

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON DAVID MAY / 01/01/2010

View Document

11/10/1011 October 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRIS HORROCKS

View Document

21/08/0921 August 2009 PREVEXT FROM 31/05/2009 TO 31/07/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 24 LABURNUM AVENUE HYDE SK14 5AY ENGLAND

View Document

27/05/0827 May 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