PROTOCOL CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Termination of appointment of a director |
08/01/258 January 2025 | Appointment of Mr David Williams as a director on 2024-03-25 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-05 with updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Appointment of Mr Matthew Carl Davies as a secretary on 2024-06-03 |
05/06/245 June 2024 | Termination of appointment of Kate Rosanne Thomas as a secretary on 2024-06-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-05 with updates |
13/07/2313 July 2023 | Director's details changed for Mr Graham William Thomas on 2023-07-12 |
13/07/2313 July 2023 | Director's details changed for Melvyn John Thomas on 2023-07-12 |
13/07/2313 July 2023 | Director's details changed for John Douglas Thomas on 2023-07-12 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Statement of capital following an allotment of shares on 2022-12-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
11/11/2211 November 2022 | Registered office address changed from Unit 2 Knighton Enterprise Park Knighton Powys LD7 1HJ to Amperage House Hatton Gardens Kington Herefordshire HR5 3RB on 2022-11-11 |
24/01/2224 January 2022 | Change of share class name or designation |
24/01/2224 January 2022 | Change of share class name or designation |
24/01/2224 January 2022 | Change of share class name or designation |
24/01/2224 January 2022 | Change of share class name or designation |
24/01/2224 January 2022 | Change of share class name or designation |
24/01/2224 January 2022 | Change of share class name or designation |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-05 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/209 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | VARYING SHARE RIGHTS AND NAMES |
04/02/204 February 2020 | DIRECTOR APPOINTED MR ALAN WILLIAM MICHAEL THOMAS |
04/02/204 February 2020 | DIRECTOR APPOINTED MISS KATE ROSANNE THOMAS |
04/02/204 February 2020 | DIRECTOR APPOINTED MR MATTHEW CARL DAVIES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
09/04/199 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | VARYING SHARE RIGHTS AND NAMES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
14/08/1814 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
02/08/182 August 2018 | 26/04/18 STATEMENT OF CAPITAL GBP 30504 |
02/08/182 August 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/06/1811 June 2018 | VARYING SHARE RIGHTS AND NAMES |
18/04/1818 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
26/05/1726 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | VARYING SHARE RIGHTS AND NAMES |
14/02/1714 February 2017 | 19/12/16 STATEMENT OF CAPITAL GBP 30604 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | SHARES CONVERTED 18/12/2015 |
04/01/164 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
08/10/158 October 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 30603 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/07/157 July 2015 | VARYING SHARE RIGHTS AND NAMES |
22/02/1522 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS THOMAS / 12/12/2014 |
05/01/155 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
06/12/146 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 031335770003 |
26/11/1426 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM THOMAS / 12/12/2013 |
08/01/148 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/04/139 April 2013 | VARYING SHARE RIGHTS AND NAMES |
27/03/1327 March 2013 | INCREASE IN SHARE CAP 18/03/2013 |
14/03/1314 March 2013 | 22/02/13 STATEMENT OF CAPITAL GBP 30600 |
16/01/1316 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
04/01/134 January 2013 | SUB-DIVISION 30/03/12 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM THOMAS / 29/08/2012 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
19/12/1119 December 2011 | SUB-DIVISION 29/03/11 |
19/12/1119 December 2011 | VARYING SHARE RIGHTS AND NAMES |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | SUB-DIVISION 02/04/10 |
03/02/113 February 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
20/01/1120 January 2011 | 20/01/11 STATEMENT OF CAPITAL GBP 30500 |
20/01/1120 January 2011 | RETURN OF PURCHASE OF OWN SHARES |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DOUGLAS THOMAS / 29/09/2008 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 04/12/07; CHANGE OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/06/0726 June 2007 | £ NC 30500/30600 18/12/ |
26/06/0726 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/06/0726 June 2007 | NC INC ALREADY ADJUSTED 18/12/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 04/12/05; NO CHANGE OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/03/044 March 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/01/049 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/04/038 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0326 January 2003 | NC INC ALREADY ADJUSTED 16/12/02 |
26/01/0326 January 2003 | £ NC 30200/30500 16/12/ |
10/01/0310 January 2003 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
27/06/0227 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/04/0226 April 2002 | DIV 14/12/01 |
26/04/0226 April 2002 | £ NC 30000/30200 14/12/ |
26/04/0226 April 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/04/0226 April 2002 | CLASS SHARES 14/12/01 |
26/04/0226 April 2002 | NC INC ALREADY ADJUSTED 14/12/01 |
19/02/0219 February 2002 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
14/12/0114 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
03/01/013 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
03/01/013 January 2001 | NC INC ALREADY ADJUSTED 16/12/98 |
03/01/013 January 2001 | REGISTERED OFFICE CHANGED ON 03/01/01 |
03/01/013 January 2001 | NC INC ALREADY ADJUSTED 16/12/98 |
03/01/013 January 2001 | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
17/01/0017 January 2000 | NEW DIRECTOR APPOINTED |
17/01/0017 January 2000 | NEW DIRECTOR APPOINTED |
10/01/0010 January 2000 | £ NC 300/30000 16/12/98 |
10/01/0010 January 2000 | NC INC ALREADY ADJUSTED 16/12/98 |
06/01/006 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
29/12/9929 December 1999 | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
19/01/9919 January 1999 | RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS |
18/11/9818 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/982 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
29/12/9729 December 1997 | RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS |
10/10/9710 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
12/12/9612 December 1996 | RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS |
04/04/964 April 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
04/12/954 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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